Entity Name: | PBG ES PROPERTY OWNER, 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: | 30 Jul 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Aug 2024 (9 months ago) |
Document Number: | M14000005418 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 MAIN STREET, COLUMBIA, SC, 29201, US |
Mail Address: | 1221 MAIN STREET, COLUMBIA, SC, 29201, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
MCLEAN JODIE W | Chief Executive Officer | 1221 MAIN ST STE 1000, COLUMBIA, NC, 29201 |
GARSIDE MARK P | Chief Financial Officer | 1221 MAIN ST STE 1000, COLUMBIA, NC, 29201 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000133157 | DOWNTOWN PALM BEACH GARDENS | EXPIRED | 2019-12-17 | 2024-12-31 | - | 10920 VIA FRONTERA,SUITE 220, SAN DIEGO, CA, 92127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-11 | 10920 Via Frontera, Suite 220, San Diego, CA 92127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 10920 Via Frontera, Suite 220, San Diego, CA 92127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-07 | 1221 MAIN STREET, SUITE 1000, COLUMBIA, SC 29201 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-07 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-07 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2024-08-07 | 1221 MAIN STREET, SUITE 1000, COLUMBIA, SC 29201 | - |
LC AMENDMENT AND NAME CHANGE | 2024-08-07 | PBG ES PROPERTY OWNER, LLC | - |
LC STMNT OF RA/RO CHG | 2023-04-12 | - | - |
LC AMENDMENT | 2022-08-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
LC Amendment and Name Change | 2024-08-07 |
ANNUAL REPORT | 2024-04-10 |
Reg. Agent Change | 2023-04-12 |
ANNUAL REPORT | 2023-03-26 |
LC Amendment | 2022-08-31 |
AMENDED ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2022-03-03 |
AMENDED ANNUAL REPORT | 2021-11-22 |
ANNUAL REPORT | 2021-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State