Entity Name: | PML 110, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PML 110, 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. |
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: | 07 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | L13000003606 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6278 N FEDERAL HWY, PMB 409, FORT LAUDERDALE, FL, 33308, US |
Address: | 150 SW 12TH AVE #320, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROCCO AUGUSTINE J | Manager | 150 SW 12 Avenue, Pompano Beach, FL, 33069 |
Crocco William A | Agent | 150 SW 12TH AVE, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 150 SW 12TH AVE #320, Pompano Beach, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 150 SW 12TH AVE, Suite 320, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-03 | Crocco, William Anthony | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 150 SW 12TH AVE #320, Pompano Beach, FL 33069 | - |
LC STMNT OF RA/RO CHG | 2015-12-22 | - | - |
REINSTATEMENT | 2015-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-04 |
CORLCRACHG | 2015-12-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State