Search icon

AREPASMANIA AT PEMBROKE PINES, LLC

Company Details

Entity Name: AREPASMANIA AT PEMBROKE PINES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L17000195268
FEI/EIN Number 82-2842206
Mail Address: 7430 BUCHANAN ST, HOLLYWOOD, FL, 33024, US
Address: 11401 PINES BLVD, 512, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RINCON MARTHA L Agent 7430 BUCHANAN ST, HOLLYWOOD, FL, 33024

Manager

Name Role Address
CASTILLO DIEGO FJR Manager 7430 BUCHANAN ST, HOLLYWOOD, FL, 33024
CASTILLO DIEGO SR Manager 7430 BUCHANAN ST, HOLLYWOOD, FL, 33024

Authorized Member

Name Role Address
Rincon Martha L Authorized Member 7430 BUCHANAN ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-19 RINCON, MARTHA L No data
LC AMENDMENT 2020-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 11401 PINES BLVD, 512, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2018-01-31 11401 PINES BLVD, 512, PEMBROKE PINES, FL 33026 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000401097 TERMINATED 1000000869996 BROWARD 2020-12-07 2040-12-09 $ 11,332.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
AMENDED ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
LC Amendment 2020-07-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State