Search icon

PEMBROKE COVE SOUTH LLC

Company Details

Entity Name: PEMBROKE COVE SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Dec 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: L08000111597
FEI/EIN Number 263828466
Address: 801 OLD YORK ROAD, JENKINTOWN, PA, 19046
Mail Address: 801 OLD YORK ROAD, JENKINTOWN, PA, 19046
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WMUHED5DEWCK12 L08000111597 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O NRAI SERVICES, INC, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters C/O Scully Company, Jenkintown, US-PA, US, 19046

Registration details

Registration Date 2015-12-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-11-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000111597

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
SCULLY JAMES D Managing Member 801 OLD YORK ROAD, JENKINTOWN, PA, 19046
SCULLY MICHAEL Managing Member 801 OLD YORK ROAD, JENKINTOWN, PA, 19046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021577 PEMBROKE COVE EXPIRED 2016-02-29 2021-12-31 No data 13401 NW 5TH STREET, PEMBROKE PINES, FL, 33028
G10000112058 PEMBROKE COVE APARTMENTS EXPIRED 2010-12-08 2015-12-31 No data 801 OLD YORK ROAD, JENKINTOWN, PA, 19046

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-11-12 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-12 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2010-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-09
CORLCRACHG 2020-11-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State