Search icon

PEMBERLY 1825 LLC - Florida Company Profile

Company Details

Entity Name: PEMBERLY 1825 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Jan 2013 (12 years ago)
Date of dissolution: 07 Sep 2016 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 07 Sep 2016 (9 years ago)
Document Number: M13000000167
FEI/EIN Number 461672910

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

Address: 380 Union St.,, West Springfield, MA, 01089, US
Mail Address: 380 Union St.,, West Springfield, MA, 01089, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
NEPSA MANAGER, LLC Manager 380 UNION STREET, SUITE 300, WEST SPRINGFIELD, MA, 01088

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075255 PEMBERLY PALMS APARTMENT HOMES EXPIRED 2014-07-29 2019-12-31 - C/O ASPEN SQUARE MANAGEMENT INC, 380 UNION ST,SUITE 300, WEST SPRINGFIELD, MA, 01089
G13000011814 PEMBERLY PALMS APARTMENT HOMES EXPIRED 2013-02-04 2018-12-31 - C/O ASPEN SQUARE MANAGEMENT, INC, 380 UNION ST., STE 300, WEST SPRINGFIELD, MA, 01089

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 380 Union St.,, Suite 300, West Springfield, MA 01089 -
CHANGE OF MAILING ADDRESS 2014-01-15 380 Union St.,, Suite 300, West Springfield, MA 01089 -
LC AMENDMENT 2014-01-14 - -
LC NAME CHANGE 2013-07-18 PEMBERLY 1825 LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000966594 LAPSED 312015SC001106 INDIAN RIVER COUNTY COURT 2015-11-01 2020-11-02 $1100 YVONNE JOHNS, 248 14TH ST SW, VERO BEACH, FL 32962

Documents

Name Date
LC Withdrawal 2016-09-07
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-05-15
LC Amendment 2014-01-14
LC Name Change 2013-07-18
Foreign Limited 2013-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State