Entity Name: | PINNACLE REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINNACLE REAL ESTATE HOLDINGS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L03000001342 |
FEI/EIN Number |
450515144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 75TH STREET WEST, BRADENTON, FL, 34209 |
Mail Address: | 315 75TH STREET WEST, BRADENTON, FL, 34209 |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALLINS MARC S | Manager | 315 75TH STREET WEST, BRADENTON, FL, 34209 |
ALEXANDER JACK | Manager | 315 75TH STREET WEST, BRADENTON, FL, 34209 |
PELHAM STEPHEN | Manager | 315 75TH STREET WEST, BRADENTON, FL, 34209 |
BOYER KEVIN | Manager | 315 75TH STREET WEST, BRADENTON, FL, 34109 |
YATHIRAJ SANJAY | Manager | 315 75TH STREET WEST, BRADENTON, FL, 34205 |
KEVIN BOYER L | Agent | 7005 CORTEZ ROAD WEST, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-08 | KEVIN, BOYER LMD | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-08 | 7005 CORTEZ ROAD WEST, BRADENTON, FL 34210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 315 75TH STREET WEST, BRADENTON, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 315 75TH STREET WEST, BRADENTON, FL 34209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-08 |
Reg. Agent Resignation | 2011-10-03 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-05-14 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-07-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State