Search icon

P. M. N. PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: P. M. N. PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P. M. N. PROPERTIES, 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: 10 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: L09000066508
FEI/EIN Number 270520674

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

Address: 2470 Gold Oak Ct E, SARASOTA, FL, 34232, US
Mail Address: 2470 Gold Oak Ct E, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIEJ ZAREMBA Managing Member 2470 Gold Oak Ct E, SARASOTA, FL, 34232
ZAREMBA MACIEJ Agent 2470 Gold Oak Ct E, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151499 SARASOTA FOR RENT EXPIRED 2009-09-01 2014-12-31 - 4218 BAIRD ST., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-05 2470 Gold Oak Ct E, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2018-07-05 ZAREMBA, MACIEJ -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2470 Gold Oak Ct E, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2018-04-27 2470 Gold Oak Ct E, SARASOTA, FL 34232 -
LC AMENDMENT 2015-05-05 - -
REINSTATEMENT 2012-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-07
LC Amendment 2018-07-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State