Search icon

PEMBROKE VILLAGE TAVERN, LLC - Florida Company Profile

Company Details

Entity Name: PEMBROKE VILLAGE TAVERN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEMBROKE VILLAGE TAVERN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: L08000076132
FEI/EIN Number 263362598

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

Address: 227 WEST NEW ENGLAND AVE., SUITE C, WINTER PARK, FL, 32789, US
Mail Address: 102 REYNOLDA VILLAGE, WINSTON SALEM, NC, 27106, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE VILLAGE TAVERN, INC. Managing Member -
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900573 VILLAGE TAVERN #203 EXPIRED 2009-01-12 2024-12-31 - 102 REYNOLDA VILLAGE, WINSTON-SALEM, NC, 27106

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-10-05 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-04-24 227 WEST NEW ENGLAND AVE., SUITE C, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State