Search icon

POMPANO CITY PLACE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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