Search icon

P.I.M.D. INTERNATIONAL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: P.I.M.D. INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.I.M.D. INTERNATIONAL, 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: 26 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000029412
FEI/EIN Number 264838966

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

Address: 1018 US HIGHWAY 80W, POOLER, GA, 31322, US
Mail Address: 1018 US HIGHWAY 80W, POOLER, GA, 31322, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of P.I.M.D. INTERNATIONAL, LLC, ALABAMA 000-310-388 ALABAMA
Headquarter of P.I.M.D. INTERNATIONAL, LLC, ILLINOIS LLC_04782844 ILLINOIS

Key Officers & Management

Name Role Address
FOX RICHARD C Agent 561 NE ZEBRINA SENDA, JENSEN BEACH, FL, 34957
RJL RX, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDED AND RESTATED ARTICLES 2017-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 561 NE ZEBRINA SENDA, JENSEN BEACH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1018 US HIGHWAY 80W, POOLER, GA 31322 -
CHANGE OF MAILING ADDRESS 2017-05-01 1018 US HIGHWAY 80W, POOLER, GA 31322 -
LC AMENDED AND RESTATED ARTICLES 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2016-02-11 FOX, RICHARD C -
LC AMENDMENT 2012-12-12 - -

Documents

Name Date
LC Amended and Restated Art 2017-05-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
LC Amended and Restated Art 2016-02-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-25
LC Amendment 2012-12-12
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State