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 |
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 |
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 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State