Search icon

PMC SUNWEST RANCH, L.L.C. - Florida Company Profile

Company Details

Entity Name: PMC SUNWEST RANCH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMC SUNWEST RANCH, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2005 (20 years ago)
Document Number: L05000078510
FEI/EIN Number 203468898

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

Address: 1661 RIVERSIDE AVE. #406, #406, JACKSONVILLE, FL, 32204
Mail Address: 1661 RIVERSIDE AVE. #406, #406, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUM PAUL M Managing Member 1661 RIVERSIDE AVE. #406, JACKSONVILLE, FL, 32204
CRUM PAUL M Agent 1661 RIVERSIDE AVE., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 4145 Lakeside Dr, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 4145 Lakeside Dr, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2025-01-26 4145 Lakeside Dr, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2025-01-26 CRUM, PAUL M -
REGISTERED AGENT NAME CHANGED 2012-01-08 CRUM, PAUL MSR -
CHANGE OF PRINCIPAL ADDRESS 2009-03-29 1661 RIVERSIDE AVE. #406, #406, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2009-03-29 1661 RIVERSIDE AVE. #406, #406, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-29 1661 RIVERSIDE AVE., UNIT #406, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-08-13
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State