Search icon

G. S. PEMBROKE PINES LLC - Florida Company Profile

Company Details

Entity Name: G. S. PEMBROKE PINES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G. S. PEMBROKE PINES 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: 17 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000177780
FEI/EIN Number 47-2340493

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

Address: 1250 East Hallandale blvd, 1009, Hallandale beach, FL, 33009, US
Mail Address: 15811 COLLINS AV APT 2907, SUNNY ISLES, FL, 33160, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUSINA ANASTASIA Authorized Member 15811 COLLINS AVE #2907, SUNNY ISLES, FL, 33160
YUSINA ANASTASIA Agent 15811 COLLINS AVE, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122847 GRAVITY A TOTAL GYM STUDIO EXPIRED 2014-12-08 2019-12-31 - 15811 COLLINS AVE #2907, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1250 East Hallandale blvd, 1009, Hallandale beach, FL 33009 -
LC AMENDMENT 2017-11-02 - -
LC AMENDMENT 2016-03-21 - -
LC DISSOCIATION MEM 2016-01-22 - -
LC NAME CHANGE 2015-03-06 G. S. PEMBROKE PINES LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
LC Amendment 2017-11-02
ANNUAL REPORT 2017-04-17
LC Amendment 2016-03-21
ANNUAL REPORT 2016-03-15
CORLCDSMEM 2016-01-22
LC Name Change 2015-03-06
ANNUAL REPORT 2015-01-20
Florida Limited Liability 2014-11-17

Date of last update: 01 May 2025

Sources: Florida Department of State