Entity Name: | PEMCO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 12 Aug 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | M13000005135 |
FEI/EIN Number | 46-3254087 |
Address: | 500 Village Square Crossing, Suite 203, Palm Beach Gardens, FL 33410 |
Mail Address: | 500 Village Square Crossing, Suite 203, Palm Beac Gardens, FL 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Delaware Registered Agent, Inc | Agent | 8 The Green, Suite A, Dover, FL 19901 |
Name | Role | Address |
---|---|---|
HEALD, JOSHUA T | Manager | 500 Village Square Crossing, Suite 203 Palm Beach Gardens, FL 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 8 The Green, Suite A, Dover, FL 19901 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-14 | Delaware Registered Agent, Inc | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-03 | 500 Village Square Crossing, Suite 203, Palm Beach Gardens, FL 33410 | No data |
REINSTATEMENT | 2019-05-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-05-03 | 500 Village Square Crossing, Suite 203, Palm Beach Gardens, FL 33410 | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-10-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT | 2015-09-18 | No data | No data |
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 |
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: 21 Feb 2025
Sources: Florida Department of State