Search icon

PCOK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: PCOK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PCOK ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L20000132436
FEI/EIN Number 85-1140559

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2850 NE 103rd Terrace, Silver Springs, FL, 34488, US
Mail Address: 2850 NE 103rd Terrace, Silver Springs, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKEEFE PATRICK Manager 2850 NE 103rd Terrace, Silver Springs, FL, 34488
OKeefe Patrick Agent 2850 NE 103rd Terrace, Silver Springs, FL, 34488

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154640 ISLAND DREAM RENTALS ACTIVE 2022-12-15 2027-12-31 - 2850 NE 103RD TERRACE, SILVER SPRINGS, FL, 34488
G20000057158 ISLAND DREAM POOL SERVICE ACTIVE 2020-05-22 2025-12-31 - 110 SW 15TH CT, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-12 2850 NE 103rd Terrace, Silver Springs, FL 34488 -
CHANGE OF MAILING ADDRESS 2023-02-12 2850 NE 103rd Terrace, Silver Springs, FL 34488 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-12 2850 NE 103rd Terrace, Silver Springs, FL 34488 -
REGISTERED AGENT NAME CHANGED 2021-05-02 OKeefe, Patrick -
LC DISSOCIATION MEM 2020-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-05-02
CORLCDSMEM 2020-06-22
Florida Limited Liability 2020-05-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State