Entity Name: | PAVILION GENERAL PARTNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAVILION GENERAL PARTNER, 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. |
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: | 28 Jul 2003 (22 years ago) |
Date of dissolution: | 07 Nov 2018 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Nov 2018 (6 years ago) |
Document Number: | L03000027502 |
FEI/EIN Number |
020700071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6806 N. STATE ROAD 7, C/O PARKCREEK SURGERY CENTER, COCONUT CREEK, FL, 33073 |
Mail Address: | 6806 N. STATE ROAD 7, C/O PARKCREEK SURGERY CENTER, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAMIGLIETTI RICHARD | Manager | 6806 N. STATE ROAD 7, COCONUT CREEK, FL, 33073 |
EPSTEIN SAUL | Manager | 6806 NORTH STATE ROAD 7, COCONUT CREEK, FL, 33073 |
POWERS DAVID PA | Agent | 5030 Champion Blvd. Suite G11-281, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-21 | POWERS, DAVID, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-21 | 5030 Champion Blvd. Suite G11-281, BOCA RATON, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 6806 N. STATE ROAD 7, C/O PARKCREEK SURGERY CENTER, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 6806 N. STATE ROAD 7, C/O PARKCREEK SURGERY CENTER, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-11-07 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State