Entity Name: | THE PENLAR GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PENLAR GROUP, 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: |
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: | 29 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2020 (5 years ago) |
Document Number: | L10000034317 |
FEI/EIN Number |
272338709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8570 STIRLING ROAD SUITE 102-397, HOLLYWOOD, FL, 33024, US |
Mail Address: | 8570 STIRLING ROAD SUITE 102-397, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN J. ROD | Authorized Member | 8570 STIRLING ROAD, HOLLYWOOD, FL, 33024 |
SENA LINCOLN PJR. | Managing Member | 8570 STIRLING ROAD, HOLLYWOOD, FL, 33024 |
HUNTER STEVE | Agent | 8570 STIRLING ROAD, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 8570 STIRLING ROAD, SUITE 102-397, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | HUNTER, STEVE | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-20 | 8570 STIRLING ROAD SUITE 102-397, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2022-07-20 | 8570 STIRLING ROAD SUITE 102-397, HOLLYWOOD, FL 33024 | - |
REINSTATEMENT | 2020-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-10-21 | THE PENLAR GROUP, LLC | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2011-01-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-19 |
REINSTATEMENT | 2020-04-03 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-31 |
LC Amendment and Name Change | 2016-10-21 |
REINSTATEMENT | 2016-10-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State