Search icon

PIMWIF, L.L.C. - Florida Company Profile

Company Details

Entity Name: PIMWIF, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIMWIF, 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: 23 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2011 (13 years ago)
Document Number: L06000083700
FEI/EIN Number 510602662

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

Address: 7107 WEST HIGHWAY 326, OCALA, FL, 34482
Mail Address: 7107 WEST HIGHWAY 326, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Corey D Member 7107 WEST HIGHWAY 326, OCALA, FL, 34482
Worden Patrick Manager 7107 WEST HIGHWAY 326, OCALA, FL, 34482
Adams Aric Manager 7107 WEST HIGHWAY 326, OCALA, FL, 34482
Phillips Justin Manager 7107 WEST HIGHWAY 326, OCALA, FL, 34482
Wardlow Randy G Agent 7107 W HWY 326, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-21 Wardlow, Randy G -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 7107 W HWY 326, Ocala, FL 34482 -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 7107 WEST HIGHWAY 326, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2007-01-15 7107 WEST HIGHWAY 326, OCALA, FL 34482 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State