Entity Name: | SPUSV5 PEMBROKE PINES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Jul 2010 (15 years ago) |
Date of dissolution: | 15 Jul 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 15 Jul 2015 (10 years ago) |
Document Number: | M10000003261 |
FEI/EIN Number | 273091756 |
Address: | 515 S. Flower Street, Los Angeles, CA, 90071, US |
Mail Address: | 515 S. Flower Street, Los Angeles, CA, 90071, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Burrichter Michael E | Auth | 515 S. Flower Street, Los Angeles, CA, 90071 |
Gilb John M | Auth | 515 S. Flower Street, Los Angeles, CA, 90071 |
Hench Phillip G | Auth | 515 S. Flower Street, Los Angeles, CA, 90071 |
Lee Ming J | Auth | 515 S. Flower Street, Los Angeles, CA, 90071 |
Maddocks Vance G | Auth | 515 S. Flower Street, Los Angeles, CA, 90071 |
Szalla Darla E | Auth | 515 S. Flower Street, Los Angeles, CA, 90071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000099588 | THE RESORT AT PEMBROKE PINES | EXPIRED | 2010-10-29 | 2015-12-31 | No data | 11801 PEMBROKE ROAD, PEMBROKE PINES, FL, 33205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-07-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 515 S. Flower Street, Suite 3100, Los Angeles, CA 90071 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 515 S. Flower Street, Suite 3100, Los Angeles, CA 90071 | No data |
Name | Date |
---|---|
LC Withdrawal | 2015-07-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-04 |
Foreign Limited | 2010-07-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State