Search icon

PENN MARKETPLACE LLC

Company Details

Entity Name: PENN MARKETPLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (4 years ago)
Document Number: L13000074527
FEI/EIN Number 47-4563934
Address: 1881 NE 26th Street, Wilton Manors, FL, 33305, US
Mail Address: 1881 NE 26th street, Wilton Plaza, Wilton Manors, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SBT8OMD3ZXIP68 L13000074527 US-FL GENERAL ACTIVE No data

Addresses

Legal 1881 Nortth East 26 Street, Suite 212, Wilton Manors, US-FL, US, 33305
Headquarters 1881 Nortth East 26 Street, Suite 212, Wilton Manors, US-FL, US, 33305

Registration details

Registration Date 2017-11-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-11-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000074527

Agent

Name Role
PRC INVESTMENTS AND MANAGEMENT, LLC Agent

Authorized Member

Name Role Address
PRC INVESTMENTS AND MANAGMENT, LLC Authorized Member 1881 NE 26th street, Wilton Manors, FL, 33305

Manager

Name Role Address
Cherstvov Roman Manager 1881 NE 26th street, Wilton Manors, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1881 NE 26th Street, 212, Wilton Manors, FL 33305 No data
REINSTATEMENT 2020-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2018-04-30 1881 NE 26th Street, 212, Wilton Manors, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 PRC INVESTMENTS AND MANAGEMENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1881 NE 26th street, STE 212, Wilton Manors, FL 33305 No data
LC STMNT OF AUTHORITY 2016-04-18 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
CORLCAUTH 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State