Search icon

PCG TRADING, LLC - Florida Company Profile

Company Details

Entity Name: PCG TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Jul 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: M03000002182
FEI/EIN Number 113678390

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

Address: 4 Technology Drive, Peabody, MA, 01960, US
Mail Address: 4 Technology Drive, Peabody, MA, 01960, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Marano Richard J Manager 4 Technology Drive, Peabody, MA, 01960
McCaskill Ryan Manager 4 Technology Drive, Peabody, MA, 01960
Checkoway Eric Manager 4 Technology Drive, Peabody, MA, 01960
Windbigler Bradley A Treasurer 9151 E. Panorama Cir, Centennial, CO, 80112
Jean-Claude Carine L Vice President 9151 E Panorama Cir, Centennial, CO, 80112
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081656 CONVERGE EXPIRED 2014-08-08 2019-12-31 - 4 TECHNOLOGY DRIVE, PEABODY, MA, 01960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 4 Technology Drive, Peabody, MA 01960 -
CHANGE OF MAILING ADDRESS 2023-04-27 4 Technology Drive, Peabody, MA 01960 -
LC STMNT OF RA/RO CHG 2022-10-27 - -
REGISTERED AGENT NAME CHANGED 2022-10-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-10-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-12-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-27
CORLCRACHG 2022-10-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
CORLCRACHG 2016-12-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State