Entity Name: | PBG LAND PARTNERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PBG LAND PARTNERS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 03 Aug 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L00000009251 |
FEI/EIN Number |
651029289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5060 NORTH FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
Mail Address: | 2419 E COMM BLVD, SUITE 100, FORT LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERRILLO JAMES H | Managing Member | 2419 E COMMERCIAL BLVD, STE 100, FORT LAUDERDALE, FL, 33308 |
LAMBERT DANIEL | Managing Member | 2419 E COMMERCIAL BLVD, STE 100, FORT LAUDERDALE, FL, 33308 |
GREENSPOON MARDER, P.A. | Agent | - |
GREENSPOON GERALD | Managing Member | 100 WEST CYPRESS CREEK RD, STE 700, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-19 | GREENSPOON MARDER, P.A. | - |
CHANGE OF MAILING ADDRESS | 2007-04-18 | 5060 NORTH FEDERAL HWY, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-25 | 5060 NORTH FEDERAL HWY, FORT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-02-25 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State