Search icon

PROMISED LAND GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PROMISED LAND GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROMISED LAND GROUP, 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: 05 May 2005 (20 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: L05000044363
FEI/EIN Number 202846670

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

Mail Address: 3017 LA RESERVE DRIVE, PONTE VEDRA BEACH, FL, 32082, US
Address: 10777 w sample rd, #716, coral springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESSER ROBERT A Managing Member 3017 LA RESERVE DRIVE, PONTE VEDRA BEACH, FL, 32082
BENZINO haim Agent 10777 w sample rd, #716, coral springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 10777 w sample rd, #716, coral springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-07-02 10777 w sample rd, #716, coral springs, FL 33065 -
LC AMENDMENT 2020-08-21 - -
LC DISSOCIATION MEM 2020-08-21 - -
REGISTERED AGENT NAME CHANGED 2020-08-21 BENZINO, haim -
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 10777 w sample rd, #716, coral springs, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
LC Amendment 2020-08-21
CORLCDSMEM 2020-08-21
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State