Search icon

PNG RENOVATIONS LLC

Company Details

Entity Name: PNG RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Mar 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000069340
FEI/EIN Number 83-4141885
Address: 3975 118th Ave N, Unit B, CLEARWATER, FL, 33762, US
Mail Address: 3975 118th Ave N, Unit B, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BICCUM MARK WJR. Agent 6503 BONNIE BAY CIRCLE N, PINELLAS PARK, FL, 33781

Manager

Name Role Address
BICCUM MARK WJR. Manager 6503 BONNIE BAY CIRCLE N, PINELLAS PARK, FL, 33781
BICCUM CHRISTOPHER M Manager 2774 COUNTRYSIDE BLVD., UNIT 1, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 3975 118th Ave N, Unit B, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2020-01-30 3975 118th Ave N, Unit B, CLEARWATER, FL 33762 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000096687 ACTIVE 21-005457-CI PINELLAS COUNTY/SIXTH CIRCUIT 2022-02-04 2027-02-25 $60,445.96 Y&M INVESTMENTS, LLC, 1040 ARNOLD WAY, HALF MOON BAY, CA 94019
J22000013922 ACTIVE 21-CA-006976 HILLSBOROUGH CO 13TH CIRCUIT 2021-12-06 2027-01-11 $37,000.00 Y&M INVESTMENTS, LLC, 1040 ARNOLD WAY, HALF MOON BAY, CA 94019

Documents

Name Date
ANNUAL REPORT 2020-01-30
Florida Limited Liability 2019-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State