Search icon

PINNACLE HOUSING GROUP, LLC

Company Details

Entity Name: PINNACLE HOUSING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Oct 2001 (23 years ago)
Document Number: L01000017798
FEI/EIN Number 651149801
Address: 9100 South Dadeland Blvd., Suite # 700, Miami, FL, 33156, US
Mail Address: 9100 South Dadeland Blvd., Suite # 700, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINNACLE HOUSING GROUP, LLC CROSS TESTED PROFIT SHARING PLAN 2023 651149801 2024-08-08 PINNACLE HOUSING GROUP, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 3058547100
Plan sponsor’s address 9400 S. DADELAND BOULEVARD, STE 100, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2024-08-08
Name of individual signing DAVID DEUTCH
Valid signature Filed with authorized/valid electronic signature
PINNACLE HOUSING GROUP, LLC CROSS TESTED PROFIT SHARING PLAN 2022 651149801 2023-10-02 PINNACLE HOUSING GROUP, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 3058547100
Plan sponsor’s address 9400 S. DADELAND BOULEVARD, STE 100, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing DAVID DEUTCH
Valid signature Filed with authorized/valid electronic signature
PINNACLE HOUSING GROUP, LLC CROSS TESTED PROFIT SHARING PLAN 2021 651149801 2022-09-19 PINNACLE HOUSING GROUP, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 3058547100
Plan sponsor’s address 9400 S. DADELAND BOULEVARD, STE 100, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing DAVID DEUTCH
Valid signature Filed with authorized/valid electronic signature
PINNACLE HOUSING GROUP, LLC CROSS TESTED PROFIT SHARING PLAN 2020 651149801 2021-08-27 PINNACLE HOUSING GROUP, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 3058547100
Plan sponsor’s address 9400 S. DADELAND BOULEVARD, STE 100, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2021-08-27
Name of individual signing DAVID DEUTCH
Valid signature Filed with authorized/valid electronic signature
PINNACLE HOUSING GROUP, LLC CROSS TESTED PROFIT SHARING PLAN 2019 651149801 2020-09-24 PINNACLE HOUSING GROUP, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 3058547100
Plan sponsor’s address 9400 S. DADELAND BOULEVARD, STE 100, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing DAVID DEUTCH
Valid signature Filed with authorized/valid electronic signature
PINNACLE HOUSING GROUP, LLC CROSS TESTED PROFIT SHARING PLAN 2018 651149801 2019-09-24 PINNACLE HOUSING GROUP, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 3058547100
Plan sponsor’s address 9400 S. DADELAND BOULEVARD, STE 100, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing DAVID DEUTCH
Valid signature Filed with authorized/valid electronic signature
PINNACLE HOUSING GROUP, LLC CROSS TESTED PROFIT SHARING PLAN 2017 651149801 2018-07-11 PINNACLE HOUSING GROUP, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 3058547100
Plan sponsor’s address 9400 S. DADELAND BOULEVARD, STE 100, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing DAVID DEUTCH
Valid signature Filed with authorized/valid electronic signature
PINNACLE HOUSING GROUP, LLC CROSS TESTED PROFIT SHARING PLAN 2016 651149801 2017-09-21 PINNACLE HOUSING GROUP, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 3058547100
Plan sponsor’s address 9400 S. DADELAND BOULEVARD, STE 100, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing DAVID DEUTCH
Valid signature Filed with authorized/valid electronic signature
PINNACLE HOUSING GROUP, LLC CROSS TESTED PROFIT SHARING PLAN 2015 651149801 2016-09-29 PINNACLE HOUSING GROUP, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 3058547100
Plan sponsor’s address 9400 S. DADELAND BOULEVARD, STE 100, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing DAVID DEUTCH
Valid signature Filed with authorized/valid electronic signature
PINNACLE HOUSING GROUP, LLC CROSS TESTED PROFIT SHARING PLAN 2014 651149801 2015-09-22 PINNACLE HOUSING GROUP, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 3058547100
Plan sponsor’s address 9400 S. DADELAND BOULEVARD, STE 100, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing DAVID DEUTCH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION COMPANY OF MIAMI Agent

Chairman

Name Role Address
WOLFSON LOUIS I Chairman 9100 South Dadeland Blvd., Miami, FL, 33156

President

Name Role Address
DEUTCH DAVID O President 9100 South Dadeland blvd., Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 9100 South Dadeland Blvd., Suite # 700, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-01-31 9100 South Dadeland Blvd., Suite # 700, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2016-03-04 Corporation Company of Miami No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 200 S. BISCAYNE BLVD., SUITE 4100 (GJC), MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
PAUL JACOB, LETOYA JACOB, PENNEY MALOY VS HOUSING AUTHORITY OF CITY OF FORT MYERS, PINNACLE HOUSING GROUP, LLC, SABEL PALM PRESERVATION, LLC, ET AL 2D2018-4314 2018-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-003059

Parties

Name PAUL JACOB
Role Appellant
Status Active
Name LETOYA JACOB
Role Appellant
Status Active
Name PENNEY MALOY
Role Appellant
Status Active
Name CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC.
Role Appellee
Status Active
Name SABAL PALM PRESERVATION, LLC
Role Appellee
Status Active
Name PINNACLE HOUSING GROUP, LLC
Role Appellee
Status Active
Name HOUSING AUTHORITY OF CITY OF FORT MYERS
Role Appellee
Status Active
Representations ESMOND J. LEWIS, ESQ., MICHAEL R. D' LUGO, ESQ., RAUL R. LOREDO, ESQ., JORDAN MARK GREENBERG, ESQ., DAVID S. HENRY, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Oakey’s motion to withdraw as counsel for the appellants is granted. Attorney Oakey shall have no further responsibilities in this appeal.
Docket Date 2020-04-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LETOYA JACOB
Docket Date 2020-04-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-04-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LETOYA JACOB
Docket Date 2019-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 12/30/19
On Behalf Of LETOYA JACOB
Docket Date 2019-11-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel for the appellants is denied without prejudice to Attorney Brantley Oakey to file a new motion that recites a physical address for each of the appellants. Additionally, Attorney Oakey must certify service on each appellant.
Docket Date 2019-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LETOYA JACOB
Docket Date 2019-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 269 PAGES
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ Appellants' motion for an extension of time is granted, and the circuit court clerk shall transmit the supplemental record authorized by this court's October 18, 2019, order within seven days of the date of this order.
Docket Date 2019-11-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR CLERK TO COMPLETE THE PREPARATION OF THE SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-10-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-10-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Chris Tel's motion to supplement the record is granted. Appellee Chris Tell shall make arrangements within 3 days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within 25 days from the date of this order.Appellee Chris Tel shall serve its answer brief within 20 days of the date of this order. If citation to the supplemental material is necessary, the appellee may include the material in an appendix and cite to it. Additionally, the appellee shall include an introductory note to the brief referencing this order as the basis for this procedure. No further extensions of time for the answer brief should be anticipated.
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO RELINQUISH RECORD
On Behalf Of LETOYA JACOB
Docket Date 2019-09-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee's motion to relinquish jurisdiction is treated as a simple motion to supplement the record. The appellee asserts no basis for this court to relinquish jurisdiction to the trial court. The appellants shall respond to the appellee's motion to supplement the record within 15 days of the date of this order.
Docket Date 2019-09-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **Treated as a motion to supplement the record**(see 09/27/19 ORDER)APPELLEE'S, CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC., MOTION TO RELINQUISH JURISDICTION IN ORDER TO CORRECT THE RECORD ON APPEAL
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee Chris-Tel Company of Southwest Florida, Inc.'s motion for extension of time is granted, and the answer brief shall be served by October 7, 2019. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2019-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Chris-Tel's motion for extension of time is granted. The appellee's answer brief shall be served by September 23, 2019. The appellants' objection is noted.
Docket Date 2019-08-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Chris-Tel Co.) due 08/23/19
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by August 23, 2019.
Docket Date 2019-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-06-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LETOYA JACOB
Docket Date 2019-06-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 177 PAGES
Docket Date 2019-05-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the status report filed by the appellants on May 21, 2019, appellants are directed to update the court on the status of the supplementation of the record within thirty days from the date of this order.
Docket Date 2019-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LETOYA JACOB
Docket Date 2019-05-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days from the date of this order, appellants shall advise the court of the status of supplementing the record on appeal.
Docket Date 2019-04-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LETOYA JACOB
Docket Date 2019-03-25
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2019-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR FAILURE TO PROSECUTE
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2019-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LETOYA JACOB
Docket Date 2019-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE, 1526 PGS.
On Behalf Of LEE CLERK
Docket Date 2018-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of LETOYA JACOB
Docket Date 2018-12-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Prior to the dismissal of this action, Appellants filed an amended notice of appeal satisfying this court's October 30, 2018, order to show cause. This court's order of November 29, 2018, is vacated, and this appeal is reinstated. The order to show cause is discharged. Appellants shall comply with this court's October 30, 2018, fee order within twenty days from the date of this order. The notice of appeal is not signed by Penney Maloy. A nonattorney may not represent another. Within fifteen days from the date of this order, Penney Maloy can submit to this court a signed notice of appeal or she will be removed from this proceeding.
Docket Date 2018-12-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-11-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ****VACATED - SEE 12/10/18 ORDER****This appeal is dismissed for failure of the Appellants to comply with this court's October 30, 2018 order to show cause.
Docket Date 2018-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, BLACK, AND SLEET
Docket Date 2018-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOUSING AUTHORITY OF CITY OF FORT MYERS
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL JACOB
Docket Date 2018-10-30
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED - SEE 12/10/18 ORDER***
Docket Date 2018-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State