Search icon

PCB HOTEL 2, LLC - Florida Company Profile

Company Details

Entity Name: PCB HOTEL 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PCB HOTEL 2, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000087689
FEI/EIN Number 82-5157700

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 MARIE DR, GRETNA, LA, 70053, US
Mail Address: 2 MARIE DR, GRETNA, LA, 70053, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN MYLINH Agent 1501 THURSO RD., LYNN HAVEN, FL, 32444
BN Management Co LLC Manager 2 Marie Dr, Gretna, LA, 70053

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030314 HOME2 SUITES PANAMA CITY BEACH EXPIRED 2019-03-05 2024-12-31 - 2439 MANHATTAN BLVD. STE. 211, HARVEY, LA, 70058

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-01 2 MARIE DR, GRETNA, LA 70053 -
CHANGE OF MAILING ADDRESS 2020-03-01 2 MARIE DR, GRETNA, LA 70053 -
LC AMENDMENT 2019-03-11 - -
REINSTATEMENT 2019-02-13 - -
REGISTERED AGENT NAME CHANGED 2019-02-13 NGUYEN, MYLINH -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000325425 TERMINATED 1000000926709 BAY 2022-06-22 2032-07-06 $ 768.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-01
LC Amendment 2019-03-11
REINSTATEMENT 2019-02-13
Florida Limited Liability 2017-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State