PMG COLLINS, LLC - Florida Company Profile
Headquarter
Entity Name: | PMG COLLINS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
Address: | 60 Wall Street, NEW YORK, NY, 10005, US |
Mail Address: | 60 Wall Street, NEW YORK, NY, 10005, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sturzinger Peter | Secretary | 60 Wall Street, NEW YORK, NY, 10005 |
Clarke Stuart | Director | 60 Wall Street, NEW YORK, NY, 10005 |
- | Agent | - |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State