Search icon

PICERNE HAMPTON POINT, LLC - Florida Company Profile

Company Details

Entity Name: PICERNE HAMPTON POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICERNE HAMPTON POINT, 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: 09 Jan 2001 (24 years ago)
Date of dissolution: 31 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: L01000000433
FEI/EIN Number 59-3747463

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

Address: 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US
Mail Address: 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haley Richard Manager 247 N. Westmonte Dr, Altamonte Springs, FL, 32714
Picerne Robert M Manager 247 N. Westmonte Dr, Altamonte Springs, FL, 32714
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 247 N. Westmonte Dr, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-05-22 247 N. Westmonte Dr, Altamonte Springs, FL 32714 -
LC AMENDED AND RESTATED ARTICLES 2014-03-27 - -
REGISTERED AGENT NAME CHANGED 2011-12-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-12-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-31
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
LC Amended and Restated Art 2014-03-27
ANNUAL REPORT 2014-03-26
AMENDED ANNUAL REPORT 2013-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State