Search icon

P.A.M ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: P.A.M ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.A.M ASSOCIATES, 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: 11 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000063959
FEI/EIN Number 63-8015920

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

Address: 704 ORANGE VALLEY LANE, LAKELAND, FL, 33813, US
Mail Address: 409 Lake Howard Dr NW, WinterHaven, FL, 33880, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weaver pamela mana 409 Lake Howard Dr NW, WinterHaven, FL, 33880
WEAVER PAMELA M Agent 409 LAKE HOWARD DR NW, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045015 HOLLAHAN'S BAR AND GRILL EXPIRED 2012-05-14 2017-12-31 - 6 COUNTRY CLUB LANE, MULBERRY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-17 704 ORANGE VALLEY LANE, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 409 LAKE HOWARD DR NW, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2012-08-23 WEAVER, PAMELA M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000239511 TERMINATED 1000000709908 POLK 2016-04-04 2026-04-06 $ 478.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000785440 TERMINATED 1000000687189 POLK 2015-07-15 2035-07-22 $ 3,058.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001397885 TERMINATED 1000000528624 POLK 2013-09-05 2033-09-12 $ 806.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
Reg. Agent Change 2012-08-23
Florida Limited Liability 2012-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State