Search icon

POS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: POS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POS MANAGEMENT, 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: 16 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000048527
FEI/EIN Number 204363035

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

Address: 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL, 32127
Mail Address: 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK D. ANDREW Manager 5111 RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
Polito Michael A Chief Financial Officer 5111 RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
CLARK D. ANDREW Agent 5111 RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-02-25 - -
REGISTERED AGENT NAME CHANGED 2015-02-25 CLARK, D. ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-06 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2009-02-06 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL 32127 -
AMENDMENT 2005-05-20 - -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-02-25
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State