Search icon

PONDERABLE PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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