Entity Name: | PEM FAMILY LLLP II |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 29 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | A04000002095 |
FEI/EIN Number | 202090471 |
Address: | 800 Fairway Drive, Suite 130, Deerfield Beach, FL, 33441, US |
Mail Address: | 800 Fairway Drive, Suite 130, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAMAN PHILIP E | Agent | 800 Fairway Drive, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 800 Fairway Drive, Suite 130, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 800 Fairway Drive, Suite 130, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 800 Fairway Drive, Suite 130, Deerfield Beach, FL 33441 | No data |
LP AMENDMENT AND NAME CHANGE | 2007-02-01 | PEM FAMILY LLLP II | No data |
CONTRIBUTION CHANGE | 2005-07-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State