Entity Name: | PB BLANKETS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 2004 (21 years ago) |
Branch of: | PB BLANKETS LLC, NEW YORK (Company Number 2850965) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M04000000700 |
FEI/EIN Number |
061694460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1751 WEST FLAGLER STREET, 6, MIAMI, FL, 33135, US |
Mail Address: | 1751 WEST FLAGLER STREET, 6, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BLANC MARGHERITA | Manager | 1751 WEST FLAGLER STREET, STE 6, MIAMI, FL, 33135 |
MUGUERZA MARTHA | Manager | 1751 WEST FLAGLER STREET, MIAMI, FL, 33135 |
HALFORD MARY ANN | Manager | 200 WEST 90TH ST, APT. 4A, NEW YORK, NY, 10024 |
BLANC MARGHERITA | Agent | 1751 WEST FLAGLER STREET, MIAMI, FL, 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000023171 | PB TRAVEL | EXPIRED | 2014-03-05 | 2019-12-31 | - | 1751 WEST FLAGLER ST, #206, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-02 | BLANC, MARGHERITA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-02 | 1751 WEST FLAGLER STREET, STE 6, MIAMI, FL 33135 | - |
LC AMENDMENT | 2015-10-02 | - | - |
LC AMENDMENT | 2014-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 1751 WEST FLAGLER STREET, 6, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 1751 WEST FLAGLER STREET, 6, MIAMI, FL 33135 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000277240 | ACTIVE | 2016010752CA01 | MIAMI-DADE CLERK OF COURT CIRC | 2020-07-14 | 2025-08-14 | $92,366.89 | TRU DISTRIBUTION LLC, 1151 NW 159TH DRIVE, MIAMI, FL, 33169 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
LC Amendment | 2014-11-20 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State