Search icon

PCA, LLC

Company Details

Entity Name: PCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Jan 2021 (4 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L21000004619
FEI/EIN Number 20-4642588
Address: 29 Winding Lane, Greenwich, CT 06831
Mail Address: 29 Winding Lane, Greenwich, CT 06831
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YBI68VYE5XKG77 L21000004619 US-FL GENERAL ACTIVE 2021-01-06

Addresses

Legal C/O MURRAY, Ian, DELRAY BEACH, US-FL, US, 33444
Headquarters 29 Winding Lane, GREENWICH, US-CT, US, 06831

Registration details

Registration Date 2021-01-29
Last Update 2024-01-24
Status LAPSED
Next Renewal 2024-01-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L21000004619

Agent

Name Role Address
MURRAY, Ian Agent 135 E Atlantic Avenue, 2nd Floor, Delray Beach, FL 33444

Manager

Name Role Address
MURRAY, IAN Manager 29 Winding Lane, Greenwich, CT 06831

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017459 PEAK CAPITAL ADVISORS, LLC ACTIVE 2021-02-04 2026-12-31 No data 135 E. ATLANTIC AVE., 2ND FLOOR, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 29 Winding Lane, Greenwich, CT 06831 No data
CHANGE OF MAILING ADDRESS 2022-04-22 29 Winding Lane, Greenwich, CT 06831 No data
REGISTERED AGENT NAME CHANGED 2022-04-22 MURRAY, Ian No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 135 E Atlantic Avenue, 2nd Floor, Delray Beach, FL 33444 No data
LC REVOCATION OF DISSOLUTION 2022-04-06 No data No data
VOLUNTARY DISSOLUTION 2022-02-02 No data No data
CONVERSION 2021-01-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000209321

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-22
LC Revocation of Dissolution 2022-04-06
VOLUNTARY DISSOLUTION 2022-02-02
Florida Limited Liability 2021-01-07

Date of last update: 15 Jan 2025

Sources: Florida Department of State