Search icon

PCLP FLORIDA DEVELOPMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PCLP FLORIDA DEVELOPMENTS, 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: 15 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Mar 2017 (8 years ago)
Document Number: M15000009988
FEI/EIN Number 47-3458861

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10399 Kensington Shore Drive, ORLANDO, FL, 32827, US
Mail Address: 10339 KENSINGTON SHORE DR, Unit 102, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Engel Frank Manager 10339 Kensignton Shore Dr, Orlando, FL, 32827
Engel Frank Agent 10339 Kensington Shore Drive, Orlando, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 10399 Kensington Shore Drive, Unit 102, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2020-09-01 Engel, Frank -
REGISTERED AGENT ADDRESS CHANGED 2020-09-01 10339 Kensington Shore Drive, Unit 102, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2020-08-31 10399 Kensington Shore Drive, Unit 102, ORLANDO, FL 32827 -
LC NAME CHANGE 2017-03-03 PCLP FLORIDA DEVELOPMENTS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000575371 TERMINATED 1000000835350 ORANGE 2019-08-07 2029-08-28 $ 4,433.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
AMENDED ANNUAL REPORT 2020-09-01
AMENDED ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-22
ANNUAL REPORT 2018-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State