Search icon

PCM HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PCM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PCM HOLDINGS, 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: 21 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000039174
FEI/EIN Number 010834781

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

Address: 2661 OLD DIXIE HIGHWAY, SUITE A, KISSIMMEE, FL, 34744
Mail Address: 2661 OLD DIXIE HIGHWAY, SUITE A, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILWEE PERRY C Manager 2661 OLD DIXIE HWY, KISSIMMEE, FL, 34744
MILWEE KATY JO Manager 2661 OLD DIXIE HIGHWAY, KISSIMMEE, FL, 34744
O'KANE MATTHEW R Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-14 O'KANE, MATTHEW R -
REGISTERED AGENT ADDRESS CHANGED 2017-05-12 215 NORTH EOLA DRIVE, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 2661 OLD DIXIE HIGHWAY, SUITE A, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2009-02-25 2661 OLD DIXIE HIGHWAY, SUITE A, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State