Search icon

PAMET SOFTWARE, LLC - Florida Company Profile

Company Details

Entity Name: PAMET SOFTWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: M11000006289
FEI/EIN Number 26-3517323

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

Mail Address: c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, South Building, Beverly Hills, CA, 90210, US
Address: 5360 Legacy Drive, Suite 300, Plano, TX, 75024, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Mary Ann Sigler Manager c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Abel David Chief Executive Officer 5360 Legacy Drive, Suite 300, Plano, TX, 75024
Kalawski Eva M Secretary c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Sigler Mary A Vice President c/o Platinum Equity Advisors, LLC, BEVERLY HILLS, CA, 90210
Velasco Barbara Assi c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Walloch Dawn Assi c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 5360 Legacy Drive, Suite 300, Plano, TX 75024 -
CHANGE OF MAILING ADDRESS 2023-04-20 5360 Legacy Drive, Suite 300, Plano, TX 75024 -
LC STMNT OF RA/RO CHG 2017-11-14 - -
REGISTERED AGENT NAME CHANGED 2017-11-14 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2014-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-05-18
CORLCRACHG 2017-11-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State