Search icon

PREFERRED MANAGING AGENCY, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREFERRED MANAGING AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 May 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Nov 2020 (5 years ago)
Document Number: L16000104629
FEI/EIN Number 59-3480242
Address: 2750 Chancellorsville Drive, TALLAHASSEE, FL, 32312, US
Mail Address: 2750 Chancellorsville Drive, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1167185
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
Wells Byron H Director 2819 Fitzpatrick Drive, Tallahassee, FL, 32309
Mock Kristie B Secretary 1126 Corby Court East, Tallahassee, FL, 32317
Krause John T Chief Financial Officer 825 East Dogwood Street, Monticello, FL, 32344
- Agent -
Millette Michael Director 2750 Chancellorsville Drive, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
MERGER 2020-11-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000207317
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 119 East Park Avenue, TALLAHASSEE, FL 32301 -
MERGER 2019-03-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000190751
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 2750 Chancellorsville Drive, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2018-02-28 2750 Chancellorsville Drive, TALLAHASSEE, FL 32312 -
CONVERSION 2016-05-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000096470. CONVERSION NUMBER 100000161351

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-04-27
Merger 2020-11-18
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-03-04

Paycheck Protection Program

Jobs Reported:
192
Initial Approval Amount:
$2,869,432
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,869,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,753,302.2
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $2,869,432

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State