Search icon

POMPANO HOTEL II LLC - Florida Company Profile

Company Details

Entity Name: POMPANO HOTEL II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POMPANO HOTEL II 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: 13 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000063548
FEI/EIN Number 83-1007603

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

Address: 3001 PGA BLVD., STE. 305, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 3001 PGA BLVD., STE. 305, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300E1X2EYP42R5P51 L18000063548 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Armour, Alan I, II, 3001 PGA Boulevard, Suite 305, Palm Beach Gardens, US-FL, US, 33410
Headquarters 18 East 50th Street, Suite 10, New York, US-NY, US, 10022

Registration details

Registration Date 2018-06-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-06-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000063548

Key Officers & Management

Name Role Address
SOLOMON SCOTT Manager 18 E. 50TH ST., STE. 10, NEW YORK, NY, 10022
ARMOUR ALAN III Agent 3001 PGA BLVD., STE. 305, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2021-09-24 ARMOUR, ALAN I, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-09-24
Florida Limited Liability 2018-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State