Search icon

PENDALBEAN, LLC - Florida Company Profile

Company Details

Entity Name: PENDALBEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENDALBEAN, LLC 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: 02 Oct 2001 (24 years ago)
Date of dissolution: 24 Apr 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2012 (13 years ago)
Document Number: L01000017064
FEI/EIN Number 320002005

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

Address: 601 E ELKCAM CIRCLE, B12, MARCO ISLAND, FL, 34145
Mail Address: P.O. BOX 5065, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTHOUR MATTHEW L Manager 1544 MAINSAIL DR #11, NAPLES, FL, 34114
LAUDERDALE ROBBIE L Manager 1534 MAINSALL DR - #1, NAPLES, FL, 34114
LOGAGLIO GASPERE L Manager 1981 SAN MARCO ROAD, MARCO ISLAND, FL, 34145
MULLIGAN JOSEPH L Manager 8857 LELY CT., NAPLES, FL, 34113
LOGAGLIO GASPERE D Agent 601 E ELKCAM CIRCLE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-04-24 - -
LC VOLUNTARY DISSOLUTION 2012-04-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 LOGAGLIO, GASPERE D -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 601 E ELKCAM CIRCLE, B12, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 601 E ELKCAM CIRCLE, B12, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2002-09-13 601 E ELKCAM CIRCLE, B12, MARCO ISLAND, FL 34145 -

Documents

Name Date
LC Voluntary Dissolution 2012-04-23
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State