Entity Name: | PINEBROOK SOUTH, 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: | 22 Mar 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | A31333 |
FEI/EIN Number |
650251355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Gelber and Company, 11450 Interchange Circle North, Miramar, FL, 33025, US |
Mail Address: | c/o Gelber and Company, 11450 Interchange Circle North, Miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
F&R PINEBROOK CORP. | GP | - |
SCHRAM RONALD Y | Agent | % GELBER AND COMPANY, MIRAMAR, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000112499 | PINEBROOK APARTMENTS | EXPIRED | 2011-11-18 | 2016-12-31 | - | 15601 SW 137 AVENUE, MANAGEMENT OFFICE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | c/o Gelber and Company, 11450 Interchange Circle North, Miramar, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2018-02-27 | c/o Gelber and Company, 11450 Interchange Circle North, Miramar, FL 33025 | - |
LP AMENDMENT | 2017-09-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-20 | SCHRAM, RONALD Y | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-03 | % GELBER AND COMPANY, 11450 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025 | - |
AMENDMENT | 1996-11-05 | - | - |
AMENDMENT | 1992-04-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-27 |
LP Amendment | 2017-09-20 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State