Search icon

PLDM ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: PLDM ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLDM ENTERPRISES, 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: 09 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000140706
FEI/EIN Number 47-1817429

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

Address: 2673 Migliara Lane, Ocoee, FL, 34761, US
Mail Address: 2673 Migliara Lane, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPUIS PATRICK Manager 2673 Migliara Lane, Ocoee, FL, 34761
DUPUIS PATRICK Agent 2673 Migliara Lane, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093295 CAMELOT HOME DESIGNS EXPIRED 2014-09-12 2019-12-31 - 42803 ROYAL TRAILS ROAD, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 2673 Migliara Lane, Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-11 2673 Migliara Lane, Ocoee, FL 34761 -
REINSTATEMENT 2017-12-11 - -
CHANGE OF MAILING ADDRESS 2017-12-11 2673 Migliara Lane, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2017-12-11 DUPUIS, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2017-03-06 - -
LC AMENDMENT 2017-03-02 - -

Documents

Name Date
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-12-11
CORLCDSMEM 2017-03-06
LC Amendment 2017-03-02
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-23
Florida Limited Liability 2014-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State