Search icon

PBG LAND PARTNERS, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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