Entity Name: | PCE DISASTERS CONTRACTOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PCE DISASTERS CONTRACTOR, 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: | 01 Nov 2018 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L18000257156 |
FEI/EIN Number |
83-2439702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7595 Novara Ct, Naples, FL, 34114, US |
Mail Address: | 7595 Novara Ct, Naples, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ ORELLANA CRUZ | Managing Member | 7595 Novara Ct, Naples, FL, 34114 |
CRUZ JAVIER | Agent | 7595 Novara Ct, Piedmont, FL, 29673 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000003748 | PCE COMMUNICATION | EXPIRED | 2019-01-08 | 2024-12-31 | - | 7940 FRONT BEACH ROAD, PMB 223, PANAMA CITY, FL, 32407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-08 | 7595 Novara Ct, Piedmont, FL 29673 | - |
REINSTATEMENT | 2020-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-08 | 7595 Novara Ct, 500, Naples, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2020-10-08 | 7595 Novara Ct, 500, Naples, FL 34114 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | CRUZ, JAVIER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2019-03-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000163899 | ACTIVE | 11-2022-CA-000652 | COLLIER COUNTY CIRCUIT COURT | 2023-04-05 | 2028-04-18 | $171459.36 | CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVE., NASHVILLE, TN 37203 |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-08 |
REINSTATEMENT | 2019-10-21 |
LC Amendment | 2019-03-20 |
Florida Limited Liability | 2018-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State