Entity Name: | DEMETER PEMBROKE PINES, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 29 Jun 2010 (15 years ago) |
Date of dissolution: | 19 Dec 2023 (a year ago) |
Last Event: | LP STATEMENT OF TERMINATION |
Event Date Filed: | 19 Dec 2023 (a year ago) |
Document Number: | A10000000360 |
FEI/EIN Number | 273081373 |
Address: | 1900 W COMMERCIAL BLVD STE 200, FT LAUDERDALE, FL, 33309, US |
Mail Address: | 1900 W COMMERCIAL BLVD STE 200, FT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300H1ZGDZ60YIAO78 | A10000000360 | US-FL | GENERAL | ACTIVE | 2010-06-29 | |||||||||||||||||||
|
Legal | 100 N.E. THIRD AVENUE, FT LAUDERDALE, US-FL, US, 33301 |
Headquarters | 1900 West Commercial Boulevard, Fort Lauderdale, US-FL, US, 33309 |
Registration details
Registration Date | 2013-12-18 |
Last Update | 2024-02-13 |
Status | LAPSED |
Next Renewal | 2024-02-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | A10000000360 |
Name | Role | Address |
---|---|---|
BOYLE CONRAD J | Agent | 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP STATEMENT OF TERMINATION | 2023-12-19 | No data | No data |
LP CERTIFICATE OF DISSOLUTION | 2023-12-18 | No data | WITH NOTICE |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-21 | 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 | No data |
LP AMENDMENT | 2015-10-16 | No data | No data |
LTD AMENDED/RESTATEDCERT/NAME CHANGE | 2010-07-15 | DEMETER PEMBROKE PINES, LTD. | No data |
Name | Date |
---|---|
LP Statement of Termination | 2023-12-19 |
LP Certificate of Dissolution | 2023-12-18 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State