Search icon

PTM ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: PTM ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PTM ENTERPRISES, 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000044514
FEI/EIN Number 201543038

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

Address: 20748 6TH AVENUE W, SUMMERLAND KEY, FL, 33042
Mail Address: 20748 6TH AVENUE W, SUMMERLAND KEY, FL, 33042
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY PAUL T Managing Member 7981 9th Avenue South, St Petersburg, FL, 33707
SMITH KEITH C Agent 121 NORTH COLLINS STREET, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-23 20748 6TH AVENUE W, SUMMERLAND KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2008-05-23 20748 6TH AVENUE W, SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-23 121 NORTH COLLINS STREET, PLANT CITY, FL 33566 -
REINSTATEMENT 2005-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State