Search icon

PFM CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: PFM CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PFM CAPITAL 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: 07 Aug 2014 (11 years ago)
Date of dissolution: 21 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L14000123721
FEI/EIN Number 47-1614334

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

Address: 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819, US
Mail Address: 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO MAURICIO A Manager RUA INHAMBU 917 APT 131, SAO PAULO, 04520-013
MACHADO DANIELLA C Manager RUA INHAMBU 917 APT 131, SAO PAULO, 04520-013
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-21 - -
REGISTERED AGENT NAME CHANGED 2022-02-03 INTERNATIONAL DIVISION BY LARSON LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-06-05 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
LC AMENDMENT 2014-12-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-16
LC Amendment 2014-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State