Search icon

POMPANO PARK HOLDINGS, L.L.C.

Company Details

Entity Name: POMPANO PARK HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Feb 1999 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: L99000001025
FEI/EIN Number 640924443
Address: 1 Caesars Palace Drive, Las Vegas, NV, 89109, US
Mail Address: 1 Caesars Palace Drive, Las Vegas, NV, 89109, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1708437 100 WEST LIBERTY STREET, SUITE 1150, RENO, NV, 89501 100 WEST LIBERTY STREET, SUITE 1150, RENO, NV, 89501 7753280100

Filings since 2019-01-24

Form type S-4/A
File number 333-229225-54
Filing date 2019-01-24
File View File

Filings since 2019-01-14

Form type S-4
File number 333-229225-54
Filing date 2019-01-14
File View File

Filings since 2017-09-13

Form type 424B2
File number 333-220412-21
Filing date 2017-09-13
File View File

Filings since 2017-09-11

Form type S-3ASR
File number 333-220412-21
Filing date 2017-09-11
File View File

Filings since 2017-06-26

Form type EFFECT
File number 333-218795-32
Filing date 2017-06-26
File View File

Filings since 2017-06-26

Form type 424B3
File number 333-218795-32
Filing date 2017-06-26
File View File

Filings since 2017-06-22

Form type UPLOAD
Filing date 2017-06-22
File View File

Filings since 2017-06-16

Form type S-4
File number 333-218795-32
Filing date 2017-06-16
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
PPI, INC. Member

Manager

Name Role Address
Reeg Thomas R Manager 1 Caesars Palace Drive, Las Vegas, NV, 89109
Carano Anthony L Manager 1 Caesars Palace Drive, Las Vegas, NV, 89109

Auth

Name Role Address
Yunker Bret D Auth 1 Caesars Palace Drive, Las Vegas, NV, 89109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 1 Caesars Palace Drive, Las Vegas, NV 89109 No data
CHANGE OF MAILING ADDRESS 2022-04-24 1 Caesars Palace Drive, Las Vegas, NV 89109 No data
LC STMNT OF RA/RO CHG 2021-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC AMENDED AND RESTATED ARTICLES 2014-02-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
CORLCRACHG 2021-02-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State