Search icon

PGA COMMONS TOWNHOMES, LLC - Florida Company Profile

Company Details

Entity Name: PGA COMMONS TOWNHOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PGA COMMONS TOWNHOMES, 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: 11 Feb 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Nov 1999 (25 years ago)
Document Number: L99000000807
FEI/EIN Number 650950950

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

Address: 5100 PGA BOULEVARD, SUITE 209, PALM BEACH GARDENS, FL, 33418
Mail Address: 5100 PGA BOULEVARD, SUITE 209, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANNING JON H Manager 5100 PGA BOULEVARD, SUITE 209, PALM BEACH GARDENS, FL, 33418
CHANNING JON H Agent 5100 PGA BOULEVARD, SUITE 209, PALM BEACH GARDENS, FL, 33418
CHANNING JOEL B Manager 5100 PGA BOULEVARD, SUITE 209, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 5100 PGA BOULEVARD, SUITE 209, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-23 5100 PGA BOULEVARD, SUITE 209, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2012-08-23 5100 PGA BOULEVARD, SUITE 209, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2001-07-19 CHANNING, JON HMGR -
AMENDED AND RESTATEDARTICLES 1999-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State