Search icon

PEBB ENTERPRISES ROYAL PALM BEACH PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: PEBB ENTERPRISES ROYAL PALM BEACH PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEBB ENTERPRISES ROYAL PALM BEACH PROPERTY 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: 12 Nov 2010 (14 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: L10000118029
FEI/EIN Number 273944680

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

Address: 7900 GLADES ROAD #600, BOCA RATON, FL, 33434
Mail Address: 7900 GLADES ROAD #600, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER IAN Agent 7900 GLADES ROAD #600, BOCA RATON, FL, 33434
PEBB TOYS MANAGEMENT, LLC Manager 7900 GLADES ROAD #600, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT CORR 2015-07-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 WEINER, IAN -
LC AMENDED AND RESTATED ARTICLES 2013-07-17 - -
LC AMENDED AND RESTATED ARTICLES 2013-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-23 7900 GLADES ROAD #600, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-23 7900 GLADES ROAD #600, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2011-05-23 7900 GLADES ROAD #600, BOCA RATON, FL 33434 -
LC AMENDED AND RESTATED ARTICLES 2011-05-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-25
CORLCSTCOR 2015-07-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-17
LC Amended and Restated Art 2013-07-17
LC Amended and Restated Art 2013-05-14
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-14
LC Amended and Restated Art 2011-05-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State