Search icon

PINCKNEY HILL, LLC - Florida Company Profile

Company Details

Entity Name: PINCKNEY HILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINCKNEY HILL, 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: 19 May 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L03000018473
FEI/EIN Number 200660747

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

Address: 112 PINCKNEY HILL FARM RD, MONTICELLO, FL, 32344, US
Mail Address: 112 PINCKNEY HILL FARM RD, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBETT CORNELIA G Managing Member 509 GUISANDO DE AVILA, TAMPA, FL, 33613
CORBETT CORNELIA G Agent 509 GUISANDO DE AVILA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-12-13 PINCKNEY HILL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-08-02 509 GUISANDO DE AVILA, SUITE 201, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 112 PINCKNEY HILL FARM RD, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2009-02-05 112 PINCKNEY HILL FARM RD, MONTICELLO, FL 32344 -
AMENDMENT 2004-10-27 - -
REGISTERED AGENT NAME CHANGED 2004-10-27 CORBETT, CORNELIA G -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
LC Name Change 2021-12-13
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State