Search icon

PENTHOUSE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PENTHOUSE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENTHOUSE PROPERTIES, 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: 18 Feb 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Apr 2004 (21 years ago)
Document Number: L04000016478
FEI/EIN Number 200858389

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

Address: c/o Templeton Co,Emma Pfister, 201 East Las Olas Blvd, FORT LAUDERDALE, FL, 33301, US
Mail Address: 201 East Las Olas Blvd, Suite 1650, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792
OSMENA MARIA VICTORIAR Manager c/o Templeton Co,Emma Pfister, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 c/o Templeton Co,Emma Pfister, 201 East Las Olas Blvd, suite 1650, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-02-09 c/o Templeton Co,Emma Pfister, 201 East Las Olas Blvd, suite 1650, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2023-02-04 FILE FLORIDA CO. -
AMENDED AND RESTATEDARTICLES 2004-04-23 - -
RESTATED ARTICLES 2004-04-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-04
Reg. Agent Resignation 2022-05-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State