Search icon

PM MARKETING L.L.C. - Florida Company Profile

Company Details

Entity Name: PM MARKETING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PM MARKETING 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: 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: 21 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L02000021431
FEI/EIN Number 810570847

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

Address: 11 Cochise Ct, PALM COAST, FL, 32137, US
Mail Address: 11 Cochise Ct, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINGILS PETER S Owne 11 Cochise Court, PALM COAST, FL, 32137
MINGILS PETER Agent 11 Cochise Ct, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 11 Cochise Ct, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 11 Cochise Ct, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2022-04-19 11 Cochise Ct, PALM COAST, FL 32137 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 MINGILS, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-09
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State