Search icon

EAST PINES CENTER, LLC - Florida Company Profile

Company Details

Entity Name: EAST PINES CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST PINES CENTER, 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000022816
FEI/EIN Number 204833088

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

Address: C/O LEWINGER - 5300 W. HILLSBORO BLVD, SUITE 104, COCONUT CREEK, FL, 33073
Mail Address: C/O LEWINGER - 5300 W. HILLSBORO BLVD, SUITE 104, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEMBROKE PINES MANAGEMENT, INC. Managing Member -
BLECKER LEWINGER & COMPANY Agent 5300 W. HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 C/O LEWINGER - 5300 W. HILLSBORO BLVD, SUITE 104, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2009-02-12 BLECKER LEWINGER & COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-02-12 5300 W. HILLSBORO BLVD, SUITE 104, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-02-12 C/O LEWINGER - 5300 W. HILLSBORO BLVD, SUITE 104, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2006-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-07-25
REINSTATEMENT 2006-07-05
Florida Limited Liability 2003-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State