Search icon

PMG OF CENTRAL FLORIDA L.L.C. - Florida Company Profile

Company Details

Entity Name: PMG OF CENTRAL FLORIDA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMG OF CENTRAL FLORIDA L.L.C. 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: 04 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000046523
FEI/EIN Number 271824160

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

Address: 1633 Southwind Drive, BRANDON, FL, 33510, US
Mail Address: 1633 Southwind Drive, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCKMAN WAYNE SSR Manager 1633 Southwind Drive, BRANDON, FL, 33510
BROCKMAN WAYNE SSR Secretary 1633 Southwind Drive, BRANDON, FL, 33510
BROCKMAN WAYNE SSR. Agent 1633 SOUTHWIND DRIVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-26 1633 Southwind Drive, BRANDON, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 1633 Southwind Drive, BRANDON, FL 33510 -
REINSTATEMENT 2013-10-21 - -
REGISTERED AGENT NAME CHANGED 2013-10-21 BROCKMAN, WAYNE S, SR. -
REGISTERED AGENT ADDRESS CHANGED 2013-10-21 1633 SOUTHWIND DRIVE, BRANDON, FL 33510 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-10-21
Florida Limited Liability 2012-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State