Search icon

PME INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PME INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PME INVESTMENTS, 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: 28 Sep 2015 (10 years ago)
Date of dissolution: 12 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L15000164782
FEI/EIN Number 47-5194252

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

Address: 8074 Gate Parkway West, JACKSONVILLE, FL, 32216, US
Mail Address: 8074 Gate Parkway West, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foncannon MICHELLE Authorized Member 8074 Gate Parkway West, JACKSONVILLE, FL, 32216
Foncannon MICHELLE K Agent 8074 Gate Parkway West, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-25 8074 Gate Parkway West, Apt 3115, Jacksonville, FL 32216 -
REINSTATEMENT 2020-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 8074 Gate Parkway West, Apt 3115, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-01-25 8074 Gate Parkway West, Apt 3115, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2020-01-25 Foncannon, MICHELLE Kay -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-06-28 - -
LC DISSOCIATION MEM 2018-06-28 - -
LC AMENDMENT 2016-08-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-12
REINSTATEMENT 2020-01-25
CORLCDSMEM 2018-06-28
LC Amendment 2018-06-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
LC Amendment 2016-08-29
ANNUAL REPORT 2016-04-19
Florida Limited Liability 2015-09-28

Date of last update: 01 May 2025

Sources: Florida Department of State