Entity Name: | PONDERABLE PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PONDERABLE PROPERTY MANAGEMENT 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. |
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: | 20 Jul 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Feb 2022 (3 years ago) |
Document Number: | L15000121546 |
FEI/EIN Number |
81-2922604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4770 Biscayne Blvd, Miami, FL, 33137, US |
Mail Address: | 4770 BISCAYNE BOULEVARD, 1480, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEUSCHEL HERBERT E | Manager | 9710 Stirling Road, Cooper City, FL, 33024 |
Burillo Emilio | Manager | 4770 Biscayne Boulevard, Miami, FL, 33137 |
Gross Jeffrey | Manager | 4770 Biscayne Boulevard, Miami, FL, 33137 |
DEUSCHEL HERBERT E | Agent | 9710 Stirling Road, Cooper City, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | 4770 Biscayne Blvd, 1480, Miami, FL 33137 | - |
LC NAME CHANGE | 2022-02-09 | PONDERABLE PROPERTY MANAGEMENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 9710 Stirling Road, 107, Cooper City, FL 33024 | - |
REINSTATEMENT | 2021-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-16 | 4770 Biscayne Blvd, 1480, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-16 | DEUSCHEL, HERBERT E | - |
REINSTATEMENT | 2019-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF RA/RO CHG | 2016-06-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-01 |
LC Name Change | 2022-02-09 |
REINSTATEMENT | 2021-12-03 |
REINSTATEMENT | 2019-02-16 |
ANNUAL REPORT | 2017-04-28 |
CORLCRACHG | 2016-06-09 |
ANNUAL REPORT | 2016-04-29 |
LC Amendment and Name Change | 2016-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State