Search icon

PMI OF ST. JOHN'S COUNTY LLC - Florida Company Profile

Company Details

Entity Name: PMI OF ST. JOHN'S COUNTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMI OF ST. JOHN'S COUNTY 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: 16 May 2016 (9 years ago)
Date of dissolution: 01 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L16000097835
FEI/EIN Number 81-2598543

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

Address: 163 CORRAL CIRCLE, ST. AUGUSTINE, FL, 32092, US
Mail Address: 909 Hazeltine Ct, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJADA KRISTINA R Manager 163 CORRAL CIRCLE, ST. AUGUSTINE, FL, 32092
HATCHER KATHRYN Authorized Member 909 HAZELTINE CT., ST. AUGUSTINE, FL, 32092
HATCHER KATHRYN Agent 909 HAZELTINE CT, ST. AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095813 LEGACY PROPERTIES INC EXPIRED 2016-09-02 2021-12-31 - 909 HAZELTINE CT, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-01 - -
REINSTATEMENT 2021-01-15 - -
CHANGE OF MAILING ADDRESS 2021-01-15 163 CORRAL CIRCLE, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2021-01-15 HATCHER, KATHRYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-01
REINSTATEMENT 2021-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-10
Florida Limited Liability 2016-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State