Search icon

PDM GROUP PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PDM GROUP PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PDM GROUP PROPERTIES, 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: 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: 07 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L05000002397
FEI/EIN Number 202144396

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

Address: 564 S WASHINGTON ST, SUITE 200, NAPERVILLE, IL, 60540, US
Mail Address: 564 S WASHINGTON ST, SUITE 200, NAPERVILLE, IL, 60540, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRONE PHILIP S Managing Member 564 S. WASHINGTON, NAPERVILLE, IL, 60540
Scandiff Daniel M Agent 474 Palm Court, Naples, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-07 - -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 474 Palm Court, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2015-03-18 Scandiff, Daniel M -
CHANGE OF MAILING ADDRESS 2008-05-20 564 S WASHINGTON ST, SUITE 200, NAPERVILLE, IL 60540 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-20 564 S WASHINGTON ST, SUITE 200, NAPERVILLE, IL 60540 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State