Search icon

PCA ACQUISITIONS V, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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