Search icon

PENTACLES ENERGY GP LLC - Florida Company Profile

Company Details

Entity Name: PENTACLES ENERGY GP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENTACLES ENERGY GP 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: 23 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000099790
FEI/EIN Number 453233166

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

Address: 11728 Coral Way, Suite 500B, Miami, FL, 33145, US
Mail Address: 1728 Coral Way, Suite 500B, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPINS ALVARO Managing Member 1600 PONCE DE LEON BLVD. SUITE 1201, CORAL GABLES, FL, 33134
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 11728 Coral Way, Suite 500B, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2017-04-27 11728 Coral Way, Suite 500B, Miami, FL 33145 -
LC DISSOCIATION MEM 2016-03-14 - -
LC DISSOCIATION MEM 2016-03-11 - -
LC AMENDMENT 2015-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 -
REINSTATEMENT 2012-02-24 - -
REGISTERED AGENT NAME CHANGED 2012-02-24 CONSULTING SERVICES OF SOUTH FLORIDA INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
CORLCDSMEM 2016-03-14
CORLCDSMEM 2016-03-11
ANNUAL REPORT 2016-01-22
LC Amendment 2015-03-23
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-10
AMENDED ANNUAL REPORT 2013-06-06
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State