Search icon

POND VIEW, LLC - Florida Company Profile

Company Details

Entity Name: POND VIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POND VIEW, 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: 13 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L01000013564
FEI/EIN Number 593739934

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

Address: 1704 SW Paloma Court, Lake City, FL, 32025, US
Mail Address: P.O. BOX 2, Lake City, FL, 32056, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKS CHARLES MJr. Manager 1704 SW Paloma Court, Lake City, FL, 32025
BANKS CHARLES MJr. Agent 1704 SW Paloma Court, Lake City, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027215 EDGEWATER MOBILE HOME PARKS ACTIVE 2014-03-17 2029-12-31 - P.O BOX 2, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1704 SW Paloma Court, Lake City, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1704 SW Paloma Court, Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2018-04-19 1704 SW Paloma Court, Lake City, FL 32025 -
REGISTERED AGENT NAME CHANGED 2018-04-19 BANKS, CHARLES M, Jr. -
REINSTATEMENT 2003-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State