Search icon

PMP APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PMP APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMP APARTMENTS, 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: 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: 02 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2011 (14 years ago)
Document Number: L07000034482
FEI/EIN Number 208760533

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

Address: 608 NE 23RD AV, POMPANO BEACH, FL, 33062, US
Mail Address: 2841 N. OCEAN BLVD, APT 1502, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD JOHN Managing Member 2841 N OCEAN BLVD Apt 1502, FORT LAUDERDALE, FL, 33308
FITZGERALD JOHN Agent 2841 N. OCEAN BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 608 NE 23RD AV, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2020-06-10 FITZGERALD, JOHN -
REINSTATEMENT 2011-11-03 - -
CHANGE OF MAILING ADDRESS 2011-11-03 608 NE 23RD AV, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-03 2841 N. OCEAN BLVD, APT 1502, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State