Search icon

PMS DONUTS, LLC - Florida Company Profile

Company Details

Entity Name: PMS DONUTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMS DONUTS, 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: 03 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000067444
FEI/EIN Number 205297770

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

Address: 5006 TURNPIKE FEEDER RD., FT. PIERCE, FL, 34945
Mail Address: 481 SW Port St. Lucie Blvd., PORT ST LUCIE, FL, 34953, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECONOMYS PETER Director 481 SW Port St Lucie Blvd, PORT SAINT LUCIE, FL, 34953
MICHAEL MATAKAETIS Director 481 SW Port St Lucie Blvd, PORT SAINT LUCIE, FL, 34953
SPIRO LASKARIS Director 481 SW Port St Lucie Blvd, PORT SAINT LUCIE, FL, 34953
ECONOMYS PETER Agent 481 SW Port St Lucie Blvd, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 481 SW Port St Lucie Blvd, Suite D, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2015-01-07 5006 TURNPIKE FEEDER RD., FT. PIERCE, FL 34945 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-19 5006 TURNPIKE FEEDER RD., FT. PIERCE, FL 34945 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-16 ECONOMYS, PETER -

Documents

Name Date
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-01-06
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-16
Florida Limited Liability 2006-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State