Entity Name: | PMP VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PMP VENTURES, 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. |
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: | 14 Jun 2005 (20 years ago) |
Date of dissolution: | 01 Feb 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2018 (7 years ago) |
Document Number: | L05000058794 |
FEI/EIN Number |
203128805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2467 Vaccaro Drive, Sarasota, FL, 34231, US |
Mail Address: | 2467 Vaccaro Drive, Sarasota, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON TIMOTHY | Managing Member | 1120 South Second Street, Minneapolis, MN, 55415 |
PEARSON MARY ANN | Managing Member | 1120 South Second Street, Minneapolis, MN, 55415 |
MALLOF JOSEPH T | Managing Member | 1120 South Second Street, Minneapolis, MN, 55415 |
MALLOF VIRGINIA E | Manager | 1120 South Second Street, Minneapolis, MN, 55415 |
PEARSON PETER D | Managing Member | 1120 South Second Street, Minneapolis, MN, 55415 |
Pearson Mary Ann | Agent | 2467 Vaccaro Drive, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | 2467 Vaccaro Drive, Sarasota, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 2467 Vaccaro Drive, Sarasota, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-23 | Pearson, Mary Ann | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 2467 Vaccaro Drive, SARASOTA, FL 34231 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-02-01 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State