Search icon

PACIFIC BEACHFRONT ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: PACIFIC BEACHFRONT ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACIFIC BEACHFRONT ASSOCIATES, 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L08000007221
FEI/EIN Number 261803096

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

Address: 112 coconut key court, Palm beach gardens, FL, 33418, US
Mail Address: 9101 Ducale way, Palm beach gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAMOFF DAVID Managing Member 112coconut key court, Palm beach gardens, FL, 33418
RUBIN RONALD Manager 9100 SOUTH DADELAND BLVD, SUITE 1600, MIAMI, FL, 33156
NAMOFF DAVID Agent 112 coconut key court, Palm beach gardens, FL, 33418

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 112 coconut key court, Palm beach gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2022-03-09 112 coconut key court, Palm beach gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 112 coconut key court, Palm beach gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2010-02-17 NAMOFF, DAVID -

Documents

Name Date
LC Voluntary Dissolution 2023-01-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State