Search icon

PIMBLY REAL ESTATE FUND II, LLC - Florida Company Profile

Company Details

Entity Name: PIMBLY REAL ESTATE FUND II, 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: 15 Jan 2019 (6 years ago)
Date of dissolution: 03 Jan 2025 (4 months ago)
Last Event: CONVERSION
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: M19000000546
Address: 235 ORMOND DRIVE, INDIALANTIC, FL, 32903-3551, US
Mail Address: PO BOX 33187, INDIALANTIC, FL, 32903, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PEZZEMINTI JERRY A Manager 432 S. BABCOCK STREET, MELBOURNE, FL, 32901
PEZZEMINTI THERESA G Manager 432 S. BABCOCK STREET, MELBOURNE, FL, 32901
KANELLIA JOHN R Agent 1795 WEST NASA BOULEVARD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CONVERSION 2025-01-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS L25000011356. CONVERSION NUMBER 900000263559
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 235 ORMOND DRIVE, INDIALANTIC, FL 32903-3551 -
REINSTATEMENT 2023-02-23 - -
REGISTERED AGENT NAME CHANGED 2023-02-23 Pezzeminti, Jerry A., MANAGER -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 235 ORMOND DRIVE, INDIALANTIC, FL 32903-3551 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-11-06 235 ORMOND DRIVE, INDIALANTIC, FL 32903-3551 -
LC AMENDMENT AND NAME CHANGE 2020-11-06 PIMBLY REAL ESTATE FUND II, LLC -
LC NAME CHANGE 2020-01-14 20 S. WICKHAM ROAD, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-02-23
ANNUAL REPORT 2021-01-26
LC Amendment and Name Change 2020-11-06
ANNUAL REPORT 2020-03-11
LC Name Change 2020-01-14
Foreign Limited 2019-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State