Search icon

PMG COLLINS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PMG COLLINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMG COLLINS, 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: 13 Apr 2005 (20 years ago)
Date of dissolution: 15 Oct 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2015 (10 years ago)
Document Number: L05000036193
FEI/EIN Number 202696143

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

Address: 60 Wall Street, NEW YORK, NY, 10005, US
Mail Address: 60 Wall Street, NEW YORK, NY, 10005, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3233178
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
Sturzinger Peter Secretary 60 Wall Street, NEW YORK, NY, 10005
Clarke Stuart Director 60 Wall Street, NEW YORK, NY, 10005
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 60 Wall Street, 25th Fl, NEW YORK, NY 10005 -
CHANGE OF MAILING ADDRESS 2015-04-23 60 Wall Street, 25th Fl, NEW YORK, NY 10005 -
LC STMNT OF RA/RO CHG 2014-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-02-13 C T CORPORATION SYSTEM -
LC AMENDMENT 2010-02-03 - -
CANCEL ADM DISS/REV 2007-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-30 - -

Documents

Name Date
LC Voluntary Dissolution 2015-10-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
CORLCRACHG 2014-02-13
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-01
LC Amendment 2010-02-03
Reg. Agent Change 2009-08-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State