Entity Name: | POMPANO CITY PLACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POMPANO CITY PLACE, 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: |
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: | 23 Sep 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Nov 2008 (16 years ago) |
Document Number: | L03000036144 |
FEI/EIN Number |
200983080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Dr. James Bicher, 2213 NE 37th Drive, Fort Lauderdale, FL, 33308, US |
Mail Address: | C/O Dr. James Bicher, 2213 NE 37th Drive, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bicher James Dr. | Managing Member | 2213 NE 37th Drive, Fort Lauderdale, FL, 33308 |
Trick William WJr. | Agent | 1216 East Atlantic Blvd., Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-15 | C/O Dr. James Bicher, 2213 NE 37th Drive, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2020-03-15 | C/O Dr. James Bicher, 2213 NE 37th Drive, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-20 | 1216 East Atlantic Blvd., Suite 7, Pompano Beach, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | Trick, William Watson, Jr. | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2004-05-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-10-20 |
ANNUAL REPORT | 2016-07-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State