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 |
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 |
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 | - |
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