Search icon

PROFESSIONAL MORTGAGE & INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL MORTGAGE & INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL MORTGAGE & INVESTMENT GROUP, 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: 24 Sep 2007 (18 years ago)
Date of dissolution: 30 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: L07000097095
FEI/EIN Number 261119962

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

Address: 2050 WINTER SPRINGS BLVD., OVIEDO, FL, 32765, US
Mail Address: 2050 WINTER SPRINGS BLVD., OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEBERT JOHN E Managing Member 2050 WINTER SPRINGS BLVD., OVIEDO, FL, 32765
HEBERT JOHN E Agent 2050 WINTER SPRINGS BLVD., OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08162900244 PROFESSIONAL MARKETING GROUP EXPIRED 2008-06-10 2013-12-31 - 376 N. CENTRAL AVENUE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 2050 WINTER SPRINGS BLVD., OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-16 2050 WINTER SPRINGS BLVD., OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2010-09-16 2050 WINTER SPRINGS BLVD., OVIEDO, FL 32765 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ADDRESS CHANGE 2010-09-16
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State