Search icon

WAREHOUSES OF POMPANO BEACH, L.C. - Florida Company Profile

Company Details

Entity Name: WAREHOUSES OF POMPANO BEACH, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAREHOUSES OF POMPANO BEACH, L.C. 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: 07 Feb 1995 (30 years ago)
Date of dissolution: 27 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: L95000000110
FEI/EIN Number 650559412

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

Address: 2000 Stirling Road, Dania Beach, FL, 33004, US
Mail Address: 2000 Stirling Road, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE ALLEN Managing Member 2000 Stirling Road, Dania Beach, FL, 33004
DITZEL GORDON H Manager 2000 Stirling Road, Dania Beach, FL, 33004
PRINCE ALLEN Agent 800 SOUTH OCEAN BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-19 2000 Stirling Road, F2, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2013-09-19 2000 Stirling Road, F2, Dania Beach, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 800 SOUTH OCEAN BLVD., #LP5, BOCA RATON, FL 33432 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-08
AMENDED ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State