Search icon

PEBB ENTERPRISES SHOPPES OF DELRAY LTD. - Florida Company Profile

Company Details

Entity Name: PEBB ENTERPRISES SHOPPES OF DELRAY LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 24 Jun 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2003 (22 years ago)
Document Number: A96000001181
FEI/EIN Number 650675543

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

Address: 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL, 33434
Mail Address: 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER IAN Agent 7900 GLADES ROAD, BOCA RATON, FL, 33434

Legal Entity Identifier

LEI Number:
549300NK3OFT5PH7RK11

Registration Details:

Initial Registration Date:
2013-04-03
Next Renewal Date:
2014-04-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-09 WEINER, IAN -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2012-03-05 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL 33434 -
CANCEL ADM DISS/REV 2003-10-22 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000074925 LAPSED 00-8552-CIV-RYSKAMP U.S. DIST COURT, S. DIST FLA. 2012-01-10 2017-02-02 $178,080.62 JORGE LUIS RODRIGUEZ, 2372 WELDON COURT, DELTONA, FL 32738

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-09

Date of last update: 01 Jun 2025

Sources: Florida Department of State