Entity Name: | PM INNOVATIONS,, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Sep 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L10000091887 |
FEI/EIN Number | 273287607 |
Mail Address: | P O Box 471069, Celebration, FL, 34747, US |
Address: | 671 FRONT STREET, #110, CELEBRATION, FL, 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLINS Cathy L | Agent | 671 Front Street, St 110, Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
MULLINS Cathy L | Managing Member | P O Box 471069, Celebration, FL, 34747 |
PERAINO GREGORY M | Managing Member | 315 GRAND MAGNOLIA AVE, #20213, CELEBRATION, FL, 34747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000008649 | SANRIO SURPRISES | EXPIRED | 2011-01-21 | 2016-12-31 | No data | 4426 BEGONIA CT., WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 671 FRONT STREET, #110, CELEBRATION, FL 34747 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | MULLINS, Cathy L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 671 Front Street, St 110, Celebration, FL 34747 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-25 | 671 FRONT STREET, #110, CELEBRATION, FL 34747 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001041892 | ACTIVE | 1000000691081 | OSCEOLA | 2015-08-14 | 2035-12-04 | $ 8,883.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2011-04-20 |
Florida Limited Liability | 2010-09-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State