Search icon

PMH WORLD ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: PMH WORLD ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMH WORLD ENTERPRISE 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: 25 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000111099
FEI/EIN Number 841775885

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

Address: 5551 Vanguard st., Orlando, FL, 32819, US
Mail Address: 1547 bayfront park ally, Winter Garden, FL, 34787, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON MATTHEW M Auth 5551 Vanguard st., Orlando, FL, 32819
Locker Beau Auth 220 E Central Parkway, Altamonte Springs, FL, 32701
Desrosiers Bluette Agent 5551 Vanguard st., Orlando, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-07-31 5551 Vanguard st., Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 5551 Vanguard st., Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-03-02 Desrosiers, Bluette -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 5551 Vanguard st., Orlando, FL 32819 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-04-23
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-26
Florida Limited Liability 2015-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State