Search icon

PICKWICK MOBILE HOME PARK, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
VCORP SERVICES, LLC Agent -
BELLINSON JAMES L Managing Member 6400 Telegraph Road, Bloomfield Hill, MI, 48301

Fictitious Names

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

Events

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 - -

Documents

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