Search icon

POMPANO LAND, L.L.C. - Florida Company Profile

Company Details

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

POMPANO LAND, L.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: 14 Sep 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L98000001827
FEI/EIN Number 582421261

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

Address: 4001 PRESIDENTIAL PKWYT, S 1512, ATLANTA, GA, 30340
Mail Address: 4001 PRESIDENTIAL PKWYT, S 1512, ATLANTA, GA, 30340
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOHOURI FRED S Manager 4001 PRESIDENTIAL PKY #1512, ATLANTA, GA, 30340
GOLDSTEIN DAVID M Agent 1441 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-24 4001 PRESIDENTIAL PKWYT, S 1512, ATLANTA, GA 30340 -
CHANGE OF MAILING ADDRESS 2005-01-24 4001 PRESIDENTIAL PKWYT, S 1512, ATLANTA, GA 30340 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000140156 LAPSED MS-01-27494-RL PALM BEACH COUNTY 2002-03-07 2007-04-08 $5373.12 AMERICAN HOSPITALITY SUPPLY COMPANY, P. O. BOX 970416, BOCA RATON, FL 33497

Documents

Name Date
Reg. Agent Resignation 2007-09-21
REINSTATEMENT 2007-01-19
REINSTATEMENT 2005-01-24
LIMITED LIABILITY CORPORATION 2003-02-20
ANNUAL REPORT 2002-02-08
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-08-16
Florida Limited Liabilites 1998-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State