Search icon

P.M. MIDWAY REALTY IV, LLC - Florida Company Profile

Company Details

Entity Name: P.M. MIDWAY REALTY IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.M. MIDWAY REALTY IV, LLC 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: 25 Oct 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000028543
FEI/EIN Number 650881378

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

Address: P.M. Midway Realty IV, LLC, 6099 SHINN ROAD, PORT ST. LUCIE, FL, 34987, US
Mail Address: P.M. Midway Realty IV, LLC, 6099 SHINN ROAD, PORT ST. LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cutler Bruce D Manager P.M. Midway Realty IV, LLC, PORT ST. LUCIE, FL, 34987
Cutler Bruce D Agent 6099 SHINN ROAD, PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 P.M. Midway Realty IV, LLC, 6099 SHINN ROAD, PORT ST. LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2013-04-30 P.M. Midway Realty IV, LLC, 6099 SHINN ROAD, PORT ST. LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Cutler, Bruce D. -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 6099 SHINN ROAD, PORT ST. LUCIE, FL 34987 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-25
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-01-18
LIMITED LIABILITY CORPORATION 2003-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State