Entity Name: | THE PICOLATA FOREST GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PICOLATA FOREST GROUP, 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: | 12 Jul 2002 (23 years ago) |
Document Number: | L02000017521 |
FEI/EIN Number |
760704721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10690 C.R. 13 NORTH, SAINT AUGUSTINE, FL, 32092 |
Mail Address: | 10690 C.R. 13 NORTH, SAINT AUGUSTINE, FL, 32092 |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WENTZEL PAMELA | Managing Member | 29131 SHIRLEY, MADISON HEIGHTS, MI, 48071 |
GLIDDEN CYNTHIA | Managing Member | 10690 CR 13 N, SAINT AUGUSTINE, FL, 32092 |
ARNOLD PAUL G | Managing Member | 1170 MCENTIRE RD, TRYON, NC, 28782 |
ARNOLD DAVID | Managing Member | 182 LOWER EISON RD, UNION, SC, 29379 |
GLIDDEN STEPHEN | Agent | 10690 CR 13 N, SAINT AUGUSTINE, FL, 32092 |
ARNOLD CAROLYN S | Treasurer | 1170 MCENTHIRE RD, TRYON, NC, 28782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-02 | GLIDDEN, STEPHEN | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-06 | 10690 C.R. 13 NORTH, SAINT AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2009-02-06 | 10690 C.R. 13 NORTH, SAINT AUGUSTINE, FL 32092 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-11 | 10690 CR 13 N, SAINT AUGUSTINE, FL 32092 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State