Search icon

PRIVATE WEALTH MANAGEMENT TRUST, LLC - Florida Company Profile

Company Details

Entity Name: PRIVATE WEALTH MANAGEMENT TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIVATE WEALTH MANAGEMENT TRUST, 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: 31 Jan 2008 (17 years ago)
Date of dissolution: 14 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2017 (7 years ago)
Document Number: L08000011344
FEI/EIN Number 261897491

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

Address: 93 ATHENS DRIVE, SAINT AUGUSTINE, FL, 32092, US
Mail Address: 93 ATHENS DRIVE, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY PAUL C Owner 93 ATHENS DRIVE, SAINT AUGUSTINE, FL, 32092
STANLEY PAUL C Agent 93 ATHENS DRIVE, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 93 ATHENS DRIVE, SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2017-01-10 93 ATHENS DRIVE, SAINT AUGUSTINE, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-03 93 ATHENS DRIVE, SAINT AUGUSTINE, FL 32092 -
LC STMNT OF RA/RO CHG 2015-12-14 - -
REGISTERED AGENT NAME CHANGED 2015-02-12 STANLEY, PAUL C -
REINSTATEMENT 2015-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2009-04-08 PRIVATE WEALTH MANAGEMENT TRUST, LLC -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-12
CORLCRACHG 2015-12-14
REINSTATEMENT 2015-02-12
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-27
Reg. Agent Change 2011-11-10
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-30
LC Name Change 2009-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State