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. |
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 |
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 |
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 | - | - |
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 |
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