Search icon

PEMBERLEY ESTATES LLC - Florida Company Profile

Company Details

Entity Name: PEMBERLEY ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEMBERLEY ESTATES 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L11000020645
FEI/EIN Number 275081804

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

Address: 1038 Hunter Street East, LEHIGH ACRES, FL, 45244, US
Mail Address: 2725 Laywers Point Dr, Cincinnati, OH, 45244, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGGIO ANDREW J Manager 2725 Lawyers Point Dr, Cincinnat, OH, 45244
MAGGIO ANDREW Agent 1038 Hunter Street East, LEHIGH ACRES, FL, 45244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-24 1038 Hunter Street East, LEHIGH ACRES, FL 45244 -
LC STMNT OF RA/RO CHG 2023-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-09 1038 Hunter Street East, LEHIGH ACRES, FL 45244 -
CHANGE OF MAILING ADDRESS 2022-03-09 1038 Hunter Street East, LEHIGH ACRES, FL 45244 -
REGISTERED AGENT NAME CHANGED 2012-04-27 MAGGIO, ANDREW -
LC AMENDMENT AND NAME CHANGE 2011-10-03 PEMBERLEY ESTATES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-30
CORLCRACHG 2023-05-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State