Entity Name: | PMAXX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PMAXX 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. |
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: | 07 Apr 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2022 (3 years ago) |
Document Number: | L20000098726 |
FEI/EIN Number |
85-1367502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6586 West Atlantic Avenue, #101, Delray Beach, FL, 33446, US |
Mail Address: | 6586 Atlantic Ave, #101, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ludescher Peter | Manager | 5753 Highway 85 N, Crestview, FL, 32536 |
Gil Adela M | Manager | 556 Bentley Ct, Aiken, SC, 29803 |
GIL ADELA M | Agent | 556 Bentley Ct, Aiken, FL, 29803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000158336 | SOFLAPPRAISAL | ACTIVE | 2021-11-30 | 2026-12-31 | - | 3245 LINCOLN STREET, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 556 Bentley Ct, Aiken, FL 29803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 6586 West Atlantic Avenue, #101, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 6586 West Atlantic Avenue, #101, Delray Beach, FL 33446 | - |
REINSTATEMENT | 2022-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-01 | GIL, ADELA M | - |
REINSTATEMENT | 2021-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-10-01 |
REINSTATEMENT | 2021-10-01 |
Florida Limited Liability | 2020-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State