Search icon

LOS PALOS GRANDES INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LOS PALOS GRANDES INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS PALOS GRANDES INVESTMENTS, 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 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Feb 2012 (13 years ago)
Document Number: L12000011471
FEI/EIN Number 99-0372843

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

Address: 2806 Oak Grove Rd, DAVIE, FL, 33328, US
Mail Address: 9400 HOLLYHOCK COURT, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pasquino Prati Franca Manager 2806 Oak Grove Rd, DAVIE, FL, 33328
Amoriggi De kok Alexandra Manager 9400 Hollyhock Ct, DAVIE, FL, 33328
AMORIGGI DE KOK AlEXANDRA Agent 9400 Hollyhock Ct, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069465 IMMOBILIARE SAN BERNADINO SRL ACTIVE 2023-06-06 2028-12-31 - 9400 HOLLYHOCK CT, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 AMORIGGI DE KOK, AlEXANDRA -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 2806 Oak Grove Rd, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 9400 Hollyhock Ct, DAVIE, FL 33328 -
LC AMENDMENT 2012-02-17 - -
CHANGE OF MAILING ADDRESS 2012-02-17 2806 Oak Grove Rd, DAVIE, FL 33328 -
LC AMENDMENT 2012-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State