Search icon

PASADENA AT THE CALIFORNIA CLUB PHASE 3, LLC - Florida Company Profile

Company Details

Entity Name: PASADENA AT THE CALIFORNIA CLUB PHASE 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASADENA AT THE CALIFORNIA CLUB PHASE 3, 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: 16 Apr 2018 (7 years ago)
Document Number: L18000092146
FEI/EIN Number 82-5238230

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

Address: 20941 SAN SIMEON WAY, MIAMI, FL, 33179, US
Mail Address: 20941 SAN SIMEON WAY, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549002FX06ZB7L6G555 L18000092146 US-FL GENERAL ACTIVE 2018-04-16

Addresses

Legal c/o Miller, Robert, 3350 Bridle Path Lane, Weston, US-FL, US, 33331
Headquarters 20941 San Simeon Way, Miami, US-FL, US, 33179

Registration details

Registration Date 2021-08-31
Last Update 2024-03-07
Status ISSUED
Next Renewal 2025-03-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000092146

Key Officers & Management

Name Role Address
MILLER ROBERT B Manager 20941 SAN SIMEON WAY, MIAMI, FL, 33179
MILLER ERIC S Manager 20941 SAN SIMEON WAY, MIAMI, FL, 33179
Miller Robert Agent 3350 Bridle Path Lane, Weston, FL, 33331
PASADENA COMMUNITIES INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060414 MILA APARTMENTS EXPIRED 2019-05-21 2024-12-31 - C/O BAINBRIDGE COMPANIES, 12765 W FOREST HILL BLVD. SUITE 1307, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-23 Miller, Robert -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 3350 Bridle Path Lane, Weston, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State