Search icon

PMG ENERGY, LLC - Florida Company Profile

Company Details

Entity Name: PMG ENERGY, 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: 25 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M16000006857
FEI/EIN Number 81-4518752

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

Address: 1312 Mediterranean Drive Unit B, Punta Gorda, FL, 33914, US
Mail Address: 10700 Lyndale Ave S, Ste 200, Bloomington, MN, 55420, US
ZIP code: 33914
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JACOBSEN DAVID Manager 7809 SOUTHTOWN CENTER #102, BLOOMINGTON, MN, 55431
JACOBSEN DAVID CE 7809 SOUTHTOWN CENTER #102, BLOOMINGTON, MN, 55431
Schreifels DeAnn Manager 7809 SOUTHTOWN CENTER #102, BLOOMINGTON, MN, 55431
Schreifels DeAnn Secretary 7809 SOUTHTOWN CENTER #102, BLOOMINGTON, MN, 55431
VILLADSEN DANA Manager 7809 SOUTHTOWN CENTER #102, BLOOMINGTON, MN, 55431
VILLADSEN DANA CO 7809 SOUTHTOWN CENTER #102, BLOOMINGTON, MN, 55431
VILLADSEN DANA Agent 1312 Mediterranean Drive Unit B, Punta Gorda, FL, 33914

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF WITHDRAWAL 2022-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 1312 Mediterranean Drive Unit B, Punta Gorda, FL 33914 -
CHANGE OF MAILING ADDRESS 2021-03-29 1312 Mediterranean Drive Unit B, Punta Gorda, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1312 Mediterranean Drive Unit B, Punta Gorda, FL 33914 -
REGISTERED AGENT NAME CHANGED 2017-01-06 VILLADSEN, DANA -

Documents

Name Date
CORLCSWITH 2022-12-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-06
Foreign Limited 2016-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State