Search icon

BY POST DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BY POST DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BY POST DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000054695
FEI/EIN Number 203173697

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

Address: 701 Promenade Drive, Pembroke Pines, FL, 33026, US
Mail Address: 701 Promenade Dr, Suite 202, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pitter Dave President 701 Promenade Drive, Pembroke Pines, FL, 33026
PITTER DAVE Agent 701 Promenade Drive, Pembroke Pines, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-27 701 Promenade Drive, Suite 202, Pembroke Pines, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 701 Promenade Drive, Suite 202, Pembroke Pines, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 701 Promenade Drive, Suite 202, Pembroke Pines, FL 33026 -
REINSTATEMENT 2022-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 PITTER, DAVE -
REINSTATEMENT 2015-10-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-05-01
REINSTATEMENT 2022-02-03
REINSTATEMENT 2020-08-17
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-10-22
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-01-04
ANNUAL REPORT 2009-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State