Search icon

PM-INTERNATIONAL LOGISTICS CENTER AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: PM-INTERNATIONAL LOGISTICS CENTER AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PM-INTERNATIONAL LOGISTICS CENTER AMERICA, 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: 28 Jul 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: L09000072268
FEI/EIN Number 980641878

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

Address: 7245 16TH ST E, UNIT 108, SARASOTA, FL, 34243, US
Mail Address: 7245 16TH ST E, UNIT 108, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith, Gambrell & Russell, LLP Agent Bank of America Tower, Jacksonville, FL, 32202
Wensinger David Manager 7245 16TH ST. E, Sarasota, FL, 34243
Kraus Hans-Michael Secretary 1105 W. Peachtree Street Ne, Atlanta, GA, 30309
DE ALFONSO JOSEMARIA Manager 7245 16TH ST. E, SARASOTA, FL, 34243
DREGER ANDREA Manager 7245 16TH ST E, SARASOTA, FL, 34243
HESTER GORDON Manager 7245 16TH ST E, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106505 RE-VITA EXPIRED 2016-09-28 2021-12-31 - 153 INDUSTRIAL LOOP SOUTH, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 7245 16TH ST E, UNIT 108, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2022-04-14 7245 16TH ST E, UNIT 108, SARASOTA, FL 34243 -
LC NAME CHANGE 2017-05-24 PM-INTERNATIONAL LOGISTICS CENTER AMERICA, LLC -
LC AMENDMENT AND NAME CHANGE 2016-06-29 PM-INTERNATIONAL HEADQUARTERS AMERICA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 Bank of America Tower, 50 North Laura St., Suite 2600, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Smith, Gambrell & Russell, LLP -
LC NAME CHANGE 2010-02-02 RE-VITA MFG. CO., LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-16
AMENDED ANNUAL REPORT 2022-10-03
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-10-14
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State