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. |
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 |
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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P.M. VS STATE OF FLORIDA | 5D2018-3467 | 2018-11-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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