Search icon

P & M, LLC - Florida Company Profile

Company Details

Entity Name: P & M, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P & M, 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: 26 Oct 2006 (18 years ago)
Date of dissolution: 20 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: L06000104432
FEI/EIN Number 611525658

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

Address: 9730 SW 183RD STREET, PALMETTO BAY, FL, 33157, US
Mail Address: 9730 SW 183RD STREET, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MELISSA A Managing Member 9730 SW 183rd Street, MIAMI, FL, 33157
Scott Christopher Manager 9730 SW 183RD STREET, PALMETTO BAY, FL, 33157
My Little World Preschool Agent 1016 NE 41st Avenue, Homestead, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032767 MY LITTLE WORLD PRESCHOOL EXPIRED 2018-03-09 2023-12-31 - 9730 SW 183RD STREET, PALMETTO BAY, FL, 33157
G08088900300 MY LITTLE WORLD PRESCHOOL #2 EXPIRED 2008-03-28 2013-12-31 - 9730 SW 183RD STREET, VILLAGE OF PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-20 - -
REGISTERED AGENT NAME CHANGED 2015-04-07 My Little World Preschool -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 1016 NE 41st Avenue, Homestead, FL 33033 -
LC AMENDMENT 2010-11-02 - -
CHANGE OF MAILING ADDRESS 2009-04-24 9730 SW 183RD STREET, PALMETTO BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 9730 SW 183RD STREET, PALMETTO BAY, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000989229 TERMINATED 1000000511520 DADE 2013-05-10 2023-05-22 $ 582.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000082587 TERMINATED 1000000283592 MIAMI-DADE 2012-12-14 2023-01-16 $ 673.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
P.M. VS STATE OF FLORIDA 5D2018-3467 2018-11-07 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10609-MHDL

Parties

Name P & M, LLC
Role Appellant
Status Active
Representations ANGELIQUE E. KELLEY, Lori D. Loftis, Scott Bishop
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Wesley Heidt, Office of the Attorney General
Name Hon. Margaret W. Hudson
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 5/2
Docket Date 2019-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2019-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of P.M.
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/18/19
Docket Date 2019-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P.M.
Docket Date 2019-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of P.M.
Docket Date 2018-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 82 PAGES - CONFIDENTIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-11-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT REGIONAL COUNSEL
Docket Date 2018-11-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BLOW 11/2/18
On Behalf Of P.M.
Docket Date 2018-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State