Search icon

HG POOLER LAND, L.C. - Florida Company Profile

Company Details

Entity Name: HG POOLER LAND, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HG POOLER LAND, 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: 19 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L00000015903
FEI/EIN Number 651064080

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

Address: 13080 MARSH LANDING, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 6231 PGA BOULEVARD, SUITE 104-#393, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMELSTOB HERBERT Manager 13080 MARSH LANDING, PALM BEACH GARDENS, FL, 33418
EPSTEIN WILLIAM L Manager 2101 NW CORPORATE BLVD., SUITE 400, BOCA RATON, FL, 33431
GIMELSTOB HERBERT Agent 13080 MARSH LANDING, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 13080 MARSH LANDING, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2011-04-15 13080 MARSH LANDING, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 13080 MARSH LANDING, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2006-06-28 GIMELSTOB, HERBERT -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-04-14 HG POOLER LAND, L.C. -

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-06-28
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State