Search icon

POMPANO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: POMPANO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POMPANO INVESTMENTS 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: 22 Apr 2004 (21 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 09 Aug 2024 (9 months ago)
Document Number: L04000031002
FEI/EIN Number 596220678

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

Address: 2777 CENTER COURT DRIVE, WESTON, FL, 33332, US
Mail Address: 3216 MOSSWOOD CIRCLE, TOANO, VA, 32168, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DiGiulian Patsy Manager 2777 Center Court Drive, Weston, FL, 33332
ROSELLI-SUMMA NANCY Agent 3216 Mosswood Circle, Toano, FL, 23168

Events

Event Type Filed Date Value Description
LC ARTICLE OF CORRECTION 2024-08-09 - -
CHANGE OF MAILING ADDRESS 2024-08-09 2777 CENTER COURT DRIVE, WESTON, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 2777 CENTER COURT DRIVE, WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 3216 Mosswood Circle, Toano, FL 23168 -
REINSTATEMENT 2019-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2017-11-01 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 ROSELLI-SUMMA, NANCY -
LC STMNT OF AUTHORITY 2015-01-30 - -
LC DISSOCIATION MEM 2015-01-13 - -

Documents

Name Date
LC Article of Correction 2024-08-09
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-02-18
CORLCRACHG 2017-11-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State