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.
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

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
- 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 Aug 2025

Sources: Florida Department of State