Search icon

PEMCO HOLDINGS, LLC

Company Details

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

Agent

Name Role Address
Delaware Registered Agent, Inc Agent 8 The Green, Suite A, Dover, FL 19901

Manager

Name Role Address
HEALD, JOSHUA T Manager 500 Village Square Crossing, Suite 203 Palm Beach Gardens, FL 33410

Events

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

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: 21 Feb 2025

Sources: Florida Department of State