Search icon

PENTECOSTAL ASSEMBLY "LLC." - Florida Company Profile

Company Details

Entity Name: PENTECOSTAL ASSEMBLY "LLC."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENTECOSTAL ASSEMBLY "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 Nov 2018 (6 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: L18000261876
FEI/EIN Number 832509598

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

Address: 1535 N.W 15TH. AVE., FT. LAUDERDALE, FL, 33311, US
Mail Address: 5701 N.W 54TH. LANE, TAMARAC, FL, 33319, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACEY ROYSTAN ADR. Chief Executive Officer 5701 N.W 54 LN. TAMARAC, FLORIDA, FL, 33319
MALCOLM ANDREA Director 6616 PEBBLE BCH., NORTH LAUDERDALE, FL, 33068
MALCOLM ANDREA Treasurer 6616 PEBBLE BCH., NORTH LAUDERDALE, FL, 33068
PETERKIN DIONE Director 2341 N. W 37 AVE., LAUDERHILL, FL, 33313
PETERKIN DIONE Secretary 2341 N. W 37 AVE., LAUDERHILL, FL, 33313
THORPE JANET RDR. Director 3330 NW 33RD. AVE., LAUDERDALE LAKES, FL, 33309
WHITE ELSIE Director 1907 N.W 38th. STREET, OAKLAND PARK, FL, 33309
TRACEY ROYSTAN A Agent 5701 N.W 54 LN., TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-10 - -
REGISTERED AGENT NAME CHANGED 2020-03-10 TRACEY, ROYSTAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-03-10
Florida Limited Liability 2018-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State