Entity Name: | PICKWICK MOBILE HOME PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PICKWICK MOBILE HOME PARK, 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. |
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: | 09 Aug 2001 (24 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Dec 2012 (12 years ago) |
Document Number: | L01000013345 |
FEI/EIN Number |
582665900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6400 TELEGRAPH ROAD, SUITE 2000, BLOOMFIELD HILLS, MI, 48301, US |
Address: | 1 PICKWICK PARK DRIVE E, GREENACRES, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VCORP SERVICES, LLC | Agent | - |
BELLINSON JAMES L | Managing Member | 6400 Telegraph Road, Bloomfield Hill, MI, 48301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000178354 | PICKWICK MOBILE HOME PARK | EXPIRED | 2009-11-24 | 2014-12-31 | - | 300 EAST MAPLE ROAD, SUITE 200, BIRMINGHAM, MI, 48009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2017-06-13 | 1 PICKWICK PARK DRIVE E, GREENACRES, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | VCORP SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-12 | 1 PICKWICK PARK DRIVE E, GREENACRES, FL 33463 | - |
LC AMENDMENT | 2012-12-12 | - | - |
LC AMENDMENT | 2012-07-16 | - | - |
AMENDMENT | 2005-03-11 | - | - |
AMENDMENT | 2005-03-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State