Search icon

POMPANO 2PLEX LLC - Florida Company Profile

Company Details

Entity Name: POMPANO 2PLEX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POMPANO 2PLEX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Feb 2017 (8 years ago)
Document Number: L11000035686
FEI/EIN Number 452013230

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

Address: 4324 N. Ocean Dr, Lauderdale By Sea, FL, 33308, US
Mail Address: 4324 N. Ocean Dr., Lauderdale by Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oz Achiaz A Manager 4324 N. Ocean Dr, Lauderdale By Sea, FL, 33308
ATTAS LILY L Manager 4324 N. Ocean Dr, Lauderdale By Sea, FL, 33308
Attas Lily L Agent 4324 N. Ocean Dr, Lauderdale By Sea, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 4324 N. Ocean Dr, Lauderdale By Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-02-06 4324 N. Ocean Dr, Lauderdale By Sea, FL 33308 -
REGISTERED AGENT NAME CHANGED 2018-02-06 Attas, Lily Lea -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 4324 N. Ocean Dr, Lauderdale By Sea, FL 33308 -
LC NAME CHANGE 2017-02-17 POMPANO 2PLEX LLC -
LC AMENDMENT 2014-07-09 - -
LC AMENDMENT 2011-05-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-14
LC Name Change 2017-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State