Search icon

PINE HAVEN HOUSING, LTD., LLLP - Florida Company Profile

Company Details

Entity Name: PINE HAVEN HOUSING, LTD., LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 26 Mar 2004 (21 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 24 Sep 2009 (16 years ago)
Document Number: A04000000483
FEI/EIN Number 200917770

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

Address: 211 NORTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114, US
Mail Address: 211 NORTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAXON BERNICE SESQ. Agent 201 E. KENNEDY BLVD., STE. 600, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032800 PINE HAVEN APARTMENTS ACTIVE 2012-04-05 2027-12-31 - 101 CARL BRINKLEY CIRCLE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 211 NORTH RIDGEWOOD AVENUE, SUITE 300, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2023-04-27 SAXON, BERNICE S., ESQ. -
CHANGE OF MAILING ADDRESS 2023-04-27 211 NORTH RIDGEWOOD AVENUE, SUITE 300, DAYTONA BEACH, FL 32114 -
LP AMENDMENT 2009-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-24 201 E. KENNEDY BLVD., STE. 600, TAMPA, FL 33602 -
LTD AMENDED AND RESTATED CERTIFICATE 2007-04-02 - -
CANCEL ADM DISS/REV 2007-02-21 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
LLLP Statement of Qualification 2004-03-26 PINE HAVEN HOUSING, LTD., LLLP -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State