Search icon

PEBB GALLERIA NV, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PEBB GALLERIA NV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEBB GALLERIA NV, 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: 15 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L14000061591
FEI/EIN Number 46-5427736

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

Address: 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL, 33434, US
Mail Address: 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEBB MANAGER, LLC Manager -
WEINER IAN Authorized Member 7900 GLADES ROAD, BOCA RATON, FL, 33434
WEINER IAN S Agent 7900 GLADES ROAD, BOCA RATON, FL, 33434

Legal Entity Identifier

LEI Number:
549300UWG4WNNV0G2X25

Registration Details:

Initial Registration Date:
2019-09-27
Next Renewal Date:
2021-09-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2019-10-02 PEBB GALLERIA NV, LLC -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 WEINER, IAN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
LC Amendment and Name Change 2019-10-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-03-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State