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