Entity Name: | PRICEWATERHOUSECOOPERS INVESTMENT ADVISERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Feb 1997 (28 years ago) |
Date of dissolution: | 16 Oct 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 16 Oct 2020 (5 years ago) |
Document Number: | M97000000052 |
FEI/EIN Number |
52-1951525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Madison Avenue, New York, NY, 10017, US |
Mail Address: | 300 Madison Avenue, New York, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Scheibe Steven | Manager | 300 Madison Avenue, New York, NY, 10017 |
Buchen Issac | Manager | 300 Madison Avenue, New York, NY, 10017 |
Allison Kent | Manager | 300 Madison Avenue, New York, NY, 10017 |
Saks Brittany | Manager | 300 Madison Avenue, New York, NY, 10017 |
Torgon Scott | Manager | 300 Madison Avenue, New York, NY, 10017 |
McDevitt Andrew | Manager | 300 Madison Avenue, New York, NY, 10017 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 300 Madison Avenue, New York, NY 10017 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 300 Madison Avenue, New York, NY 10017 | - |
REINSTATEMENT | 2013-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-21 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2006-03-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-12-04 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2020-10-16 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-08-31 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-29 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State