Search icon

PCB SOUTH, LLC

Company Details

Entity Name: PCB SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2019 (5 years ago)
Document Number: L19000167166
FEI/EIN Number 84-2345221
Address: 8400 East Prentice Avenue, 9th Floor, Greenwood Village, CO, 80111, US
Mail Address: 8400 East Prentice Avenue, 9th Floor, Greenwood Village, CO, 80111, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Auth

Name Role Address
Fischer Tamara D Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111
KENYON TIFFANY S Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111
NORDHAGEN ARLEN D Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111
TOGASHI BRANDON S Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111
COWAN WILLIAM S Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111
BERGEON DEREK D Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 8400 East Prentice Avenue, 9th Floor, Greenwood Village, CO 80111 No data
CHANGE OF MAILING ADDRESS 2024-04-04 8400 East Prentice Avenue, 9th Floor, Greenwood Village, CO 80111 No data
LC AMENDMENT 2019-09-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-09 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-16
LC Amendment 2019-09-09
Florida Limited Liability 2019-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State