Search icon

PMC SERVICES OF PLANT CITY, LLC - Florida Company Profile

Company Details

Entity Name: PMC SERVICES OF PLANT CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMC SERVICES OF PLANT CITY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2017 (8 years ago)
Document Number: L09000009857
FEI/EIN Number 264151019

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

Address: 10311 Woodberry Road, 307, Tampa, FL, 33619, US
Mail Address: 10311 Woodberry Road, 307, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHISHOLM JESSE P Manager 10311 Woodberry Road, Tampa, FL, 33619
Chisholm Angela M Auth 10311 Woodberry Road, Tampa, FL, 33619
CHISHOLM Jesse P Agent 10311 Woodberry Road, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 CHISHOLM, Jesse P -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 10311 Woodberry Road, 307, Tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 10311 Woodberry Road, 307, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-01-28 10311 Woodberry Road, 307, Tampa, FL 33619 -
LC AMENDMENT 2017-09-21 - -
REINSTATEMENT 2015-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-20
LC Amendment 2017-09-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-14

Date of last update: 03 May 2025

Sources: Florida Department of State