Entity Name: | PWM LIQUIDATING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jan 2005 (20 years ago) |
Date of dissolution: | 22 Oct 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2014 (10 years ago) |
Document Number: | L05000005738 |
FEI/EIN Number | 202281176 |
Address: | 31 Orange Street, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 31 Orange Street, ST. AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAIG SANDRA | Agent | 1737 SANTANDER STREET, ST. AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
Ponce Kimber | Director | 2645 CR13A S J, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
Ponce Kimber | Secretary | 2645 CR 13A S J, Elkton, FL, 32033 |
Name | Role | Address |
---|---|---|
CRAIG SANDRA | President | 1737 SANTANDER STREET, ST. AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
CRAIG JAMES | Treasurer | 1737 SANTANDER STREET, ST. AUGUSTINE, FL, 32080 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000126316 | GHOST TOURS OF ST AUGUSTINE | EXPIRED | 2012-12-28 | 2017-12-31 | No data | 21 KING STREET, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-10-22 | No data | No data |
LC NAME CHANGE | 2014-07-16 | PWM LIQUIDATING, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 31 Orange Street, ST. AUGUSTINE, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 31 Orange Street, ST. AUGUSTINE, FL 32084 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-31 | 1737 SANTANDER STREET, ST. AUGUSTINE, FL 32080 | No data |
REGISTERED AGENT NAME CHANGED | 2008-01-13 | CRAIG, SANDRA | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-10-22 |
LC Name Change | 2014-07-16 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-01-13 |
ANNUAL REPORT | 2007-02-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State