Search icon

PJRNML, LLC. - Florida Company Profile

Company Details

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

PJRNML, 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: 16 Apr 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000040458
FEI/EIN Number 208855056

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

Address: 1225 WEST BAY DR, LARGO, FL, 33770, US
Mail Address: 1225 WEST BAY DR, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAY RICHARDS M Manager 1225 WEST BAY DR, LARGO, FL, 33770
RICHARDS JAY M Agent 1225 WEST BAY DR, LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092684 AUTO SERVICE PLUS EXPIRED 2011-09-20 2016-12-31 - 1225 WEST BAY DR., LARGO, FL, 33770
G11000086823 ADVANTAGE TIRE AND AUTO OF LARGO EXPIRED 2011-09-01 2016-12-31 - 1225 WEST BAY DR, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-01 1225 WEST BAY DR, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-01 1225 WEST BAY DR, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2011-09-01 1225 WEST BAY DR, LARGO, FL 33770 -
CANCEL ADM DISS/REV 2010-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-10-10 RICHARDS, JAY M -
CANCEL ADM DISS/REV 2008-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000223841 ACTIVE 1000000582199 PINELLAS 2014-02-13 2034-02-21 $ 10,256.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000223882 ACTIVE 1000000582205 PINELLAS 2014-02-13 2034-02-21 $ 20,075.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000438821 ACTIVE 1000000475067 PINELLAS 2013-02-08 2033-02-13 $ 26,097.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000033986 TERMINATED 1000000412076 PINELLAS 2012-12-06 2033-01-02 $ 453.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000034018 TERMINATED 1000000412119 PINELLAS 2012-12-06 2023-01-02 $ 830.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000033952 ACTIVE 1000000412028 PINELLAS 2012-12-05 2033-01-02 $ 5,244.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-09-01
ANNUAL REPORT 2011-04-23
REINSTATEMENT 2010-02-20
REINSTATEMENT 2008-10-10
Florida Limited Liability 2007-04-16
Off/Dir Resignation 2007-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State