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. |
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 |
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 | - |
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 | - | - |
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