Search icon

PWM LIQUIDATING, LLC

Company Details

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

Agent

Name Role Address
CRAIG SANDRA Agent 1737 SANTANDER STREET, ST. AUGUSTINE, FL, 32080

Director

Name Role Address
Ponce Kimber Director 2645 CR13A S J, ELKTON, FL, 32033

Secretary

Name Role Address
Ponce Kimber Secretary 2645 CR 13A S J, Elkton, FL, 32033

President

Name Role Address
CRAIG SANDRA President 1737 SANTANDER STREET, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
CRAIG JAMES Treasurer 1737 SANTANDER STREET, ST. AUGUSTINE, FL, 32080

Fictitious Names

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

Events

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

Documents

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