Search icon

P.M.H. PROPERTIES, LLC - Florida Company Profile

Company Details

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

P.M.H. PROPERTIES, 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: 04 Dec 2006 (18 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L06000115524
FEI/EIN Number 208005092

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

Address: 3701 Catafumo Way S, Palm Beach Gardens, FL, 33410, US
Mail Address: 100 N 18th Street, Two Logan Square, Suite 700, Philadelphia, PA, 19103, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vaughan Joseph E President 100 N 18th Street, Philadelphia, PA, 19103
Vaughan Joseph E Agent 100 N 18th Street, Philadelphia, FL, 19103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 100 N 18th Street, Two Logan Square, Suite 700, Philadelphia, FL 19103 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3701 Catafumo Way S, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2023-04-10 3701 Catafumo Way S, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2023-04-10 Vaughan, Joseph E -
LC AMENDMENT 2017-04-13 - -
LC AMENDMENT 2008-06-03 - -
CANCEL ADM DISS/REV 2008-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
LC Amendment 2017-04-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11

Date of last update: 02 May 2025

Sources: Florida Department of State