Entity Name: | PCA ACQUISITIONS V, 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: | 31 Aug 2009 (16 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 04 Jun 2020 (5 years ago) |
Document Number: | M09000003426 |
FEI/EIN Number |
26-3223426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1002 Justison Street, Wilmington, DE, 19801, US |
Mail Address: | 1002 Justison Street, Wilmington, DE, 19801, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Phillips Matthew M | Member | 1002 Justison Street, Wilmington, DE, 19801 |
Cohen Adam S | Member | 1002 Justison Street, Wilmington, DE, 19801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000005295 | INVENIO FINANCIAL | ACTIVE | 2012-01-16 | 2027-12-31 | - | 1002 JUSTISON ST., WILMINGTON, DE, 19801 |
G09000161625 | ESTATE ASSET MANAGEMENT | EXPIRED | 2009-10-02 | 2014-12-31 | - | 1002 JUSTISON STREET, WILMINGTON, DE, 19801 |
G09000161621 | PORTFOLIO ASSET GROUP | EXPIRED | 2009-10-02 | 2014-12-31 | - | 1002 JUSTISON STREET, WILMINGTON, DE, 19801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1002 Justison Street, Wilmington, DE 19801 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1002 Justison Street, Wilmington, DE 19801 | - |
LC DISSOCIATION MEM | 2020-06-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-11-05 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
CORLCDSMEM | 2020-06-04 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State