Search icon

PMJ PROPERTIES II, LLC

Company Details

Entity Name: PMJ PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jul 2008 (17 years ago)
Document Number: L08000067192
FEI/EIN Number 262981610
Address: 3840 Vineland Road, ORLANDO, FL, 32811, US
Mail Address: 3840 Vineland Road, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SVJIHQCC96U338 L08000067192 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Swann & Hadley, P.A., 1031 West Morse Boulevard, Suite 350, Winter Park, US-FL, US, 32789
Headquarters C/O Swann & Hadley, P.A., 1031 West Morse Boulevard, Suite 350, Winter Park, US-FL, US, 32789

Registration details

Registration Date 2012-12-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2013-12-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000067192

Agent

Name Role Address
MAYNARD NEXSEN PC Agent 200 E. NEW ENGLAND AVENUE, WINTER PARK, FL, 32789

Executive Vice President

Name Role Address
BAKER TIMOTHY L Executive Vice President 3840 Vineland Road, ORLANDO, FL, 32811

Chief Executive Officer

Name Role Address
Mears Paul SIII Chief Executive Officer 3840 Vineland Road, ORLANDO, FL, 32811

Managing Member

Name Role
MEARS ACQUISITION COMPANY Managing Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 MAYNARD NEXSEN PC No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 3840 Vineland Road, Suite 200, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2018-04-20 3840 Vineland Road, Suite 200, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State