Entity Name: | P & M PROPERTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P & M PROPERTY 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. |
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 Dec 2005 (19 years ago) |
Date of dissolution: | 28 Jun 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jun 2021 (4 years ago) |
Document Number: | L05000121099 |
FEI/EIN Number |
203981050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 524 LONGMEADOW ST., CELEBRATION, FL, 34747, US |
Mail Address: | 524 LONGMEADOW ST., CELEBRATION, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL MICHAEL | Managing Member | 524 LONG MEADOW ST., CELEBRATION, FL, 34747 |
PAULA HALL | Managing Member | 524 LONG MEADOW ST., CELEBRATION, FL, 34747 |
DIANNA H. ASHTON, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 524 LONGMEADOW ST., CELEBRATION, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 524 LONGMEADOW ST., CELEBRATION, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-04 | 430 STATE ROAD 436, SUITE 236, CASSELBERRY, FL 32707 | - |
REGISTERED AGENT NAME CHANGED | 2007-06-04 | DIANNA H ASHTON INC | - |
CANCEL ADM DISS/REV | 2007-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-06-28 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State