Search icon

17 WEST PINE STREET, LLC - Florida Company Profile

Company Details

Entity Name: 17 WEST PINE STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

17 WEST PINE STREET, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 29 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L00000010377
FEI/EIN Number 593668855

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

Address: 17 W PINE ST., ORLANDO, FL, 32801
Mail Address: 220 N. ORANGE BLOSSOM TRL, ORLANDO, FL, 32805
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISING CHRISTOPHER T Managing Member 220 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
WEISING CHRISTOPHER T Agent 220 N. ORANGE BLOSSOM TRL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-03-19 WEISING, CHRISTOPHER T -
REINSTATEMENT 2013-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2012-08-20 - -
CANCEL ADM DISS/REV 2010-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-21 17 W PINE ST., ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2010-05-21 17 W PINE ST., ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-21 220 N. ORANGE BLOSSOM TRL, ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-03-19
LC Amendment 2012-08-20
ANNUAL REPORT 2011-02-02
CORAPREIWP 2010-05-21
REINSTATEMENT 2006-05-19
ANNUAL REPORT 2004-11-17
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State