Entity Name: | PRICEWATERHOUSE COOPERS INVESTIGATIONS 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: | 17 Apr 1998 (27 years ago) |
Date of dissolution: | 11 Mar 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 11 Mar 2020 (5 years ago) |
Document Number: | M98000000365 |
FEI/EIN Number |
13-3987026
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 |
---|---|---|
Alas Manuel A | Manager | 300 Madison Avenue, New York, NY, 10017 |
Skramstad Erik O | Manager | 300 Madison Avenue, New York, NY, 10017 |
Ware Glenn | Manager | 300 Madison Avenue, New York, NY, 10017 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-03-11 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 300 Madison Avenue, New York, NY 10017 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 300 Madison Avenue, New York, NY 10017 | - |
REINSTATEMENT | 2013-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2007-04-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-11-08 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-11-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1998-07-20 | PRICEWATERHOUSE COOPERS INVESTIGATIONS LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2020-03-11 |
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 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State