Search icon

PENDULUM PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PENDULUM PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENDULUM PROPERTY 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: 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 27 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: L08000003917
FEI/EIN Number 261816573

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

Address: 1395 NORTH COURTENAY PARKWAY, SUITE 107, MERRITT ISLAND, FL, 32953, US
Mail Address: 1395 NORTH COURTENAY PARKWAY, SUITE 107, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROGAN ERNEST C Managing Member 1395 NORTH COURTENAY PARKWAY, SUITE 107, MERRITT ISLAND, FL, 32953
LUCIANI MARLO Managing Member 1395 NORTH COURTENAY PARKWAY, SUITE 107, MERRITT ISLAND, FL, 329534474
BROGAN ERNEST C Agent 1395 NORTH COURTENAY PARKWAY, SUITE 107, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 1395 NORTH COURTENAY PARKWAY, SUITE 107, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2009-01-21 1395 NORTH COURTENAY PARKWAY, SUITE 107, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 1395 NORTH COURTENAY PARKWAY, SUITE 107, MERRITT ISLAND, FL 32953 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-27
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State