Search icon

PCE DISASTERS CONTRACTOR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CRUZ ORELLANA CRUZ Managing Member 7595 Novara Ct, Naples, FL, 34114
CRUZ JAVIER Agent 7595 Novara Ct, Piedmont, FL, 29673

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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