Search icon

PBG ES PROPERTY OWNER, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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