Search icon

PCLP FLORIDA DEVELOPMENTS, LLC

Company Details

Entity Name: PCLP FLORIDA DEVELOPMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
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
Address: 10399 Kensington Shore Drive, Unit 102, ORLANDO, FL 32827
Mail Address: 10339 KENSINGTON SHORE DR, Unit 102, ORLANDO, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
Engel, Frank Agent 10339 Kensington Shore Drive, Unit 102, Orlando, FL 32827

Manager

Name Role Address
Engel, Frank Manager 10339 Kensignton Shore Dr, Unit 102 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 No data
REGISTERED AGENT NAME CHANGED 2020-09-01 Engel, Frank No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-01 10339 Kensington Shore Drive, Unit 102, Orlando, FL 32827 No data
CHANGE OF MAILING ADDRESS 2020-08-31 10399 Kensington Shore Drive, Unit 102, ORLANDO, FL 32827 No data
LC NAME CHANGE 2017-03-03 PCLP FLORIDA DEVELOPMENTS, LLC No data

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 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
AMENDED ANNUAL REPORT 2017-05-18

Date of last update: 20 Jan 2025

Sources: Florida Department of State