Entity Name: | PEMBROKE REAL ESTATE PARTNERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEMBROKE REAL ESTATE PARTNERS, 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. |
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: | 12 Feb 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2013 (12 years ago) |
Document Number: | L99000000905 |
FEI/EIN Number |
650898511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16047 Collins Ave, Unit 503 ST, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 16047 Collins Ave, Unit 503 ST, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FSNG Legacy Holdings LLC | Manager | 16047 Collins Ave, Sunny Isles Beach, FL, 33160 |
Koretsky Frank | Agent | 16047 Collins Ave, Sunny Isles Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 16047 Collins Ave, Unit 503 ST, Sunny Isles Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 16047 Collins Ave, Unit 503 ST, Sunny Isles Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-28 | Koretsky, Frank | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 16047 Collins Ave, Unit 503 ST, Sunny Isles Beach, FL 33160 | - |
REINSTATEMENT | 2013-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000290366 | LAPSED | 06-00817 COSO DIV. 62 | BROWARD COUNTY | 2006-12-13 | 2011-12-14 | $9,995.69 | U.S. GROUNDS, INC., PO BOX 641113, MIAMI, FL 33164 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State