Search icon

DEMETER PEMBROKE PINES, LTD. - Florida Company Profile

Company Details

Entity Name: DEMETER PEMBROKE PINES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 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

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

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300H1ZGDZ60YIAO78 A10000000360 US-FL GENERAL ACTIVE 2010-06-29

Addresses

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

Key Officers & Management

Name Role Address
BOYLE CONRAD J Agent 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
LP STATEMENT OF TERMINATION 2023-12-19 - -
LP CERTIFICATE OF DISSOLUTION 2023-12-18 - WITH NOTICE
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 -
LP AMENDMENT 2015-10-16 - -
LTD AMENDED/RESTATEDCERT/NAME CHANGE 2010-07-15 DEMETER PEMBROKE PINES, LTD. -

Documents

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 May 2025

Sources: Florida Department of State