Search icon

PRINCE BAY PELICAN ISLE LLC - Florida Company Profile

Company Details

Entity Name: PRINCE BAY PELICAN ISLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINCE BAY PELICAN ISLE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000155048
FEI/EIN Number NOT APPLICABLE

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

Address: 517 Coconut Isle Drive, FT LAUDERDALE, FL, 33301, US
Mail Address: 517 Coconut Isle Drive, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOEINIFAR MARIO M Manager 517 Coconut Isle Drive, FT LAUDERDALE, FL, 33301
MOEINIFAR MARIO M Agent 517 Coconut Isle Drive, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-25 MOEINIFAR, MARIO MEHRAN -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 517 Coconut Isle Drive, FT LAUDERDALE, FL 33301 -
REINSTATEMENT 2018-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 517 Coconut Isle Drive, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-03-06 517 Coconut Isle Drive, FT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-03-06
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-16
Florida Limited Liability 2013-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State