Search icon

PMN RESIDENTIAL BUYER, LLC - Florida Company Profile

Company Details

Entity Name: PMN RESIDENTIAL BUYER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2022 (3 years ago)
Document Number: M22000001715
FEI/EIN Number 874733609

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

Mail Address: PO BOX 4090, SCOTTSDALE, AZ, 85261, US
Address: 7500 N DOBSON RD STE 300, SCOTTSDALE, AZ, 85256, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BUFFINGTON BRIAN Auth 7500 N DOBSON RD STE 300, SCOTTSDALE, AZ, 85256
PRNL Residential I, LP Member 7500 N DOBSON RD STE 300, SCOTTSDALE, AZ, 85256
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256 -
CHANGE OF MAILING ADDRESS 2025-02-05 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256 -
CHANGE OF MAILING ADDRESS 2024-04-14 7500 N DOBSON RD STE 300, SCOTTSDALE, AZ 85256 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 7500 N DOBSON RD STE 300, SCOTTSDALE, AZ 85256 -

Court Cases

Title Case Number Docket Date Status
Steven Dumervil, Appellant(s) v. PMN Residential Buyer, LLC, Appellee(s). 2D2024-2185 2024-09-16 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CC-044005

Parties

Name Steven Dumervil
Role Appellant
Status Active
Name PMN RESIDENTIAL BUYER, LLC
Role Appellee
Status Active
Name Hon. Matthew Alex Smith
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Steven Dumervil
Docket Date 2024-11-06
Type Record
Subtype Record on Appeal Redacted
Description 166 PAGES
Docket Date 2024-10-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Steven Dumervil
Docket Date 2024-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Judicial Notice: of Going into Court for Free
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal not certified filed on 9/16/24.
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-09
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-24
Foreign Limited 2022-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State