Search icon

PROFESSIONAL MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

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

PROFESSIONAL MANAGEMENT COMPANY, 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: 20 Jul 2005 (20 years ago)
Date of dissolution: 15 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2019 (5 years ago)
Document Number: L05000071059
FEI/EIN Number 841688267

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

Address: 107 W. COMMERCIAL STREET, SANFORD, FL, 32771
Mail Address: 107 W. COMMERCIAL STREET, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES STUART W Managing Member 4609 Arbor Gate Drive, Bradenton, FL, 34203
VAUGHAN RICHARD R Managing Member 6900 S SYLVAN LAKE DR, SANFORD, FL, 32771
JONES HILARY P Manager 4609 Arbor Gate Drive, Bradenton, FL, 34203
JONES STUART W Agent 4609 Arbor Gate Drive, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 4609 Arbor Gate Drive, Bradenton, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 107 W. COMMERCIAL STREET, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2012-04-29 107 W. COMMERCIAL STREET, SANFORD, FL 32771 -
LC AMENDMENT 2006-03-02 - -
AMENDMENT 2005-12-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-07-04
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State