Search icon

HEMISPHERE TOWER APARTMENTS AT PEMBROKE PINES, LLC - Florida Company Profile

Company Details

Entity Name: HEMISPHERE TOWER APARTMENTS AT PEMBROKE PINES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEMISPHERE TOWER APARTMENTS AT PEMBROKE PINES, 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: 18 Aug 2011 (14 years ago)
Document Number: L11000095487
FEI/EIN Number 453037806

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

Address: 3730 California Road, Orchard Park, NY, 14127, US
Mail Address: 3730 California Road, Orchard Park, NY, 14127, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barkett John Agent 615 9th St N, St Petersburg, FL, 33701
Baldassari Peter Manager 3730 California Road, Orchard Park, NY, 14127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026338 301 S COLLINS GROUP LLC ACTIVE 2014-03-14 2029-12-31 - 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 3730 California Road, Orchard Park, NY 14127 -
CHANGE OF MAILING ADDRESS 2020-01-16 3730 California Road, Orchard Park, NY 14127 -
REGISTERED AGENT NAME CHANGED 2018-01-15 Barkett, John -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 615 9th St N, St Petersburg, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State