Entity Name: | PM TRAMPS CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PM TRAMPS CAPITAL 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. |
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: | 11 Dec 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000113180 |
FEI/EIN Number |
300520014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 LAKE OSBORNE DRIVE,, APT# 104-C, LAKE WORTH, FL, 33461 |
Mail Address: | 2400 LAKE OSBORNE DRIVE,, APT# 104-C, LAKE WORTH, FL, 33461 |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ILVES MARKO | Auth | 2400 LAKE OSBORNE DRIVE,, LAKE WORTH, FL, 33461 |
NUMMI PETTERI | Auth | MARJAMAANTIE 27, MERIJARVI, 86220 |
ILVES MARKO | Agent | 2400 LAKEOSBORNE DR, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-21 | ILVES, MARKO | - |
REINSTATEMENT | 2016-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 2400 LAKE OSBORNE DRIVE,, APT# 104-C, LAKE WORTH, FL 33461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 2400 LAKE OSBORNE DRIVE,, APT# 104-C, LAKE WORTH, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 2400 LAKEOSBORNE DR, APT# 104-C, LAKE WORTH, FL 33461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-18 |
REINSTATEMENT | 2016-12-21 |
REINSTATEMENT | 2015-09-30 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-05-05 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State