Search icon

POMPANO HOMES, LLC - Florida Company Profile

Company Details

Entity Name: POMPANO HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POMPANO HOMES, 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: 10 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: L13000127455
FEI/EIN Number 30-0797713

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

Address: 3101 N. Federal Highway, Suite 600, Fort Lauderdale, FL, 33306, US
Mail Address: 3101 N. Federal Highway, Suite 600, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GEORGE Manager 3101 North Federal Highway, Fort Lauderdale, FL, 33306
Law Office of Miller & Miller Agent 3101 North Federal Highway, Ft Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3101 N. Federal Highway, Suite 600, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2024-04-29 3101 N. Federal Highway, Suite 600, Fort Lauderdale, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3101 North Federal Highway, 600, Ft Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Law Office of Miller & Miller -
LC AMENDMENT 2017-12-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-05
LC Amendment 2017-12-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State