Search icon

PMP GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PMP GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMP GROUP, 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 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: L09000122455
FEI/EIN Number 27-1673337

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

Address: 3076 MAJESTIC OAKS LANE, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 3076 MAJESTIC OAKS LANE, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINEMANN JACK EAuthori Auth 3076 MAJESTIC OAKS LANE, GREEN COVE SPRINGS, FL, 32043
HEINEMANN JACK E Agent 3076 MAJESTIC OAKS LANE, GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000114727 H3 INVESTMENTS EXPIRED 2010-12-15 2015-12-31 - 3076 MAJESTIC OAKS LANE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 HEINEMANN, JACK E -
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 3076 MAJESTIC OAKS LANE, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2024-01-21 3076 MAJESTIC OAKS LANE, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 3076 MAJESTIC OAKS LANE, GREEN COVE SPRINGS, FL 32043 -
LC AMENDMENT 2011-01-31 - -
LC AMENDMENT 2010-09-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State