Search icon

PRICEWATERHOUSECOOPERS INVESTMENT ADVISERS LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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