Search icon

PRINCESSES G. LAND HOLDING L.L.C. - Florida Company Profile

Company Details

Entity Name: PRINCESSES G. LAND HOLDING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINCESSES G. LAND HOLDING 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: 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: 09 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2015 (10 years ago)
Document Number: L02000020406
FEI/EIN Number 26-4423308

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

Address: 580 NW 108 AVENUE, PLANTATION, FL, 33324, US
Mail Address: 580 NW 108 AVENUE, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JABERI PARIVASH MGR Manager 580 NW 108 AVENUE, PLANTATION, FL, 33324
JABERI PARIVASH MGR Agent 580 NW 108 AVENUE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-06 JABERI, PARIVASH, MGR -
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 580 NW 108 AVENUE, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-06 580 NW 108 AVENUE, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-10-06 580 NW 108 AVENUE, PLANTATION, FL 33324 -
REINSTATEMENT 2015-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000786141 TERMINATED 1000000687437 BROWARD 2015-07-15 2035-07-22 $ 940.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State