Search icon

P.V. COMMERCIAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: P.V. COMMERCIAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.V. COMMERCIAL MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jun 2017 (8 years ago)
Document Number: L16000105333
FEI/EIN Number 81-2826342

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

Address: 317 NORTH ROSCOE BLVD., PONTE VEDRA BEACH, 32082, SJ
Mail Address: 317 NORTH ROSCOE BLVD., PONTE VEDRA BEACH, FL, 32082, SJ
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMO LAYTH M Manager 317 NORTH ROSCOE BLVD., PONTE VEDRA BEACH, 32082
ADAMO LAYTH Agent P.V. COMMERCIAL MANAGEMENT LLC, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-02 317 NORTH ROSCOE BLVD., PONTE VEDRA BEACH 32082 SJ -
CHANGE OF MAILING ADDRESS 2017-06-02 317 NORTH ROSCOE BLVD., PONTE VEDRA BEACH 32082 SJ -
REGISTERED AGENT NAME CHANGED 2017-06-02 ADAMO, LAYTH -
REGISTERED AGENT ADDRESS CHANGED 2017-06-02 P.V. COMMERCIAL MANAGEMENT LLC, 317 NORTH ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-19
CORLCRACHG 2017-06-02
ANNUAL REPORT 2017-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State