P & M, LLC - Florida Company Profile

Entity Name: | P & M, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Oct 2006 (19 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 |
Address: | 9730 SW 183RD STREET, PALMETTO BAY, FL, 33157, US |
Mail Address: | 9730 SW 183RD STREET, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
City: | Miami |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State