Search icon

BAL HARBOUR INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BAL HARBOUR INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAL HARBOUR 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: 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: 30 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000043279
FEI/EIN Number 262527404

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

Address: 11613 QUIET WATERS LANE, BOCA RATON, FL, 33428, US
Mail Address: 7777 GLADES RD. 100, BOCA RATON, FL, 33434, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAMBLANCO ERICK K Authorized Member 11613 QUIET WATERS LANE, BOCA RATON, FL, 33428
PAMBLANCO ERICK K Agent 11613 QUIET WATERS LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-09-20 11613 QUIET WATERS LANE, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-20 11613 QUIET WATERS LANE, BOCA RATON, FL 33428 -
LC AMENDMENT 2021-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 11613 QUIET WATERS LANE, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2021-09-20 PAMBLANCO, ERICK K -
LC AMENDMENT 2018-12-26 - -
REINSTATEMENT 2018-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000433082 LAPSED 14-4072 SP 23 N. DADE CO. CIVIL DIV. 2014-08-27 2020-04-13 $5,775.00 SANTOS ZAMBRANO, 1905 NE 123RD STREET, APT. 2, MIAMI, FLORIDA 33181
J13000308024 TERMINATED 1000000424927 MIAMI-DADE 2013-02-04 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-02-14
REINSTATEMENT 2021-09-30
LC Amendment 2021-09-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-27
LC Amendment 2018-12-26
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-05-17
ANNUAL REPORT 2015-06-10
REINSTATEMENT 2014-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State