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. |
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 |
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 |
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 | - |
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