Search icon

PBH PLANTATION, LLC - Florida Company Profile

Company Details

Entity Name: PBH PLANTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: M15000007544
FEI/EIN Number 474901329

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

Address: 9900 W. SAMPLE ROAD - STE. 300, CORAL SPRINGS, FL, 33065
Mail Address: 9900 W. SAMPLE ROAD - STE. 300, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role
NOTTINGHAM INVESTMENTS LLC Manager
TORCHIN CPA, PLLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057226 NOTTINGHAM PINE APARTMENTS ACTIVE 2023-05-05 2028-12-31 - 9900 W SAMPLE RD, STE 300, CORAL SPRINGS, FL, 33065
G23000041789 AXIS AT ONE PINE LLC ACTIVE 2023-03-31 2028-12-31 - 9900 W SAMPLE ROAD, STE 300, CORAL SPRINGS, FL, 33065
G16000058150 AXIS AT ONE PINE EXPIRED 2016-06-13 2021-12-31 - 777 BRICKELL AVE, SUITE 1200, MIAMI, FL, 33131
G15000115655 VIERA PLANTATION EXPIRED 2015-11-13 2020-12-31 - 777 BRICKELL AVE, STE 1200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 9900 W. SAMPLE ROAD - STE. 300, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-06-02 9900 W. SAMPLE ROAD - STE. 300, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2021-06-02 TORCHIN CPA -
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 980 N. FEDERAL HIGHWAY - STE. 406, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-27
LC Amendment 2021-06-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State