Search icon

PUBWORX SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PUBWORX SERVICES, 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: 01 Feb 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: M17000000899
FEI/EIN Number 813333210

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

Address: 1 WORLD TRADE CENTER, NEW YORK, NY, 10007, US
Mail Address: 135 West 50th Street, 20th Floor, NEW YORK, NY, 10020, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hoffmeyer Matthew Manager 135 West 50th Street, 20th Floor, NEW YORK, NY, 10020
Chirichella Debra Manager 135 West 50th Street, 20th Floor, NEW YORK, NY, 10020
Lynch Roger Manager 1 WORLD TRADE CENTER, NEW YORK, NY, 10007
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-20 Cogency Global Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 115 North Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-02-19 1 WORLD TRADE CENTER, NEW YORK, NY 10007 -
LC STMNT OF RA/RO CHG 2017-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000272540 ACTIVE 1000000990913 COLUMBIA 2024-04-30 2044-05-08 $ 3,400.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000045710 TERMINATED 1000000874528 COLUMBIA 2021-01-26 2041-02-03 $ 3,192.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
CORLCRACHG 2017-04-10
Foreign Limited 2017-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State