Search icon

PLUMER MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: PLUMER MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLUMER MANAGEMENT, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Feb 2000 (25 years ago)
Document Number: L00000001876
FEI/EIN Number 650985527

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

Address: 5915 PONCE DE LEON BLVD., SUITE 47, CORAL GABLES, FL, 33146
Mail Address: 5915 PONCE DE LEON BLVD., SUITE 47, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLICK PATIENCE P Manager 5915 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
FLICK CHARLES P Manager 8420 SCHOOLHOUSE ROAD, MIAMI, FL, 33143
FLICK PATIENCE P Agent 5915 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-15 FLICK, PATIENCE PLUMER -
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 5915 PONCE DE LEON BLVD., SUITE 47, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2007-02-20 5915 PONCE DE LEON BLVD., SUITE 47, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-20 5915 PONCE DE LEON BLVD., SUITE 47, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State