Search icon

PM WELLINGTON, LLC - Florida Company Profile

Company Details

Entity Name: PM WELLINGTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PM WELLINGTON, 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: 02 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000045020
FEI/EIN Number 45-4940567

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

Address: 2741 STATE RD 7, WELLINGTON, FL, 33414
Mail Address: 2262 BALSAN WAY, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANITZ NEIL Managing Member 2262 BALSAN WAY, WELLINGTON, FL, 33414
PANITZ NEIL Agent 2741 STATE RD 7, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000145928 PM WELLINGTON LLC DBA DUNKIN DONUTS ACTIVE 2021-10-31 2026-12-31 - 2262 BALSAN WAY, WELLINGTON, FL, 33414
G14000068361 PM WELLINGTON LLC DBA DUNKIN DONUTS EXPIRED 2014-07-01 2019-12-31 - 2262 BALSAN WAY, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2014-07-02 - -
REGISTERED AGENT NAME CHANGED 2014-07-02 PANITZ, NEIL -
REGISTERED AGENT ADDRESS CHANGED 2014-07-02 2741 STATE RD 7, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
LC Amendment 2014-07-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State