Search icon

PEMCO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PEMCO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M13000005135
FEI/EIN Number 463254087

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

Address: 500 Village Square Crossing, Suite 203, Palm Beach Gardens, FL, 33410, US
Mail Address: 500 Village Square Crossing, Suite 203, Palm Beac Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HEALD JOSHUA T Manager 500 Village Square Crossing, Palm Beach Gardens, FL, 33410
Delaware Registered Agent, Inc Agent 8 The Green, Dover, FL, 19901

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 8 The Green, Suite A, Dover, FL 19901 -
REGISTERED AGENT NAME CHANGED 2022-04-14 Delaware Registered Agent, Inc -
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 500 Village Square Crossing, Suite 203, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2019-05-03 - -
CHANGE OF MAILING ADDRESS 2019-05-03 500 Village Square Crossing, Suite 203, Palm Beach Gardens, FL 33410 -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-05 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000061305 ACTIVE 1000000849045 PALM BEACH 2019-11-20 2030-01-29 $ 759.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-05-03
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-03-02
LC Amendment 2015-09-18
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State