Search icon

PFM FINANCIAL ADVISORS LLC

Company Details

Entity Name: PFM FINANCIAL ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 21 Jun 2016 (9 years ago)
Document Number: M16000004976
FEI/EIN Number 81-1642787
Address: 1735 Market Street, 42nd Floor, Philadelphia, PA 19103
Mail Address: 1735 Market Street, 42nd Floor, Philadelphia, PA 19103
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Chief Executive Officer

Name Role Address
Hartman, Daniel Chief Executive Officer 1735 Market Street, 42nd Floor Philadelphia, PA 19103

Secretary

Name Role Address
Maddox, Cheryl Secretary 1735 Market Street, 42nd Floor Philadelphia, PA 19103

President

Name Role Address
Carter, Joanne President 1735 Market Street, 42nd Floor Philadelphia, PA 19103

Manager

Name Role Address
Glover , James W Manager 1735 Market Street, 42nd Floor Philadelphia, PA 19103
Masvidal , Sergio Manager 1735 Market Street, 42nd Floor Philadelphia, PA 19103
Miller , David C Manager 1735 Market Street, 42nd Floor Philadelphia, PA 19103
Niedfeldt , Jeremy Manager 1735 Market Street, 42nd Floor Philadelphia, PA 19103
Wilder , Brent D Manager 1735 Market Street, 42nd Floor Philadelphia, PA 19103
Case, William Manager 1735 Market Street, 42nd Floor Philadelphia, PA 19103

Chief Administrative Officer

Name Role Address
Berke , Monique P Chief Administrative Officer 1735 Market Street, 42nd Floor Philadelphia, PA 19103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1735 Market Street, 42nd Floor, Philadelphia, PA 19103 No data
CHANGE OF MAILING ADDRESS 2023-04-27 1735 Market Street, 42nd Floor, Philadelphia, PA 19103 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-09-12
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-14
AMENDED ANNUAL REPORT 2019-08-21
AMENDED ANNUAL REPORT 2019-02-21

Date of last update: 19 Jan 2025

Sources: Florida Department of State