Search icon

1005 PINELLAS STREET, L.L.C. - Florida Company Profile

Company Details

Entity Name: 1005 PINELLAS STREET, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1005 PINELLAS STREET, L.L.C. 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: 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 13 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2024 (a year ago)
Document Number: L03000022751
FEI/EIN Number 743101734

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

Address: 3062 RENAISSANCE DRIVE, CLEARWATER, FL, 33759
Mail Address: 3062 RENAISSANCE DRIVE, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGO HECTOR Manager 3062 RENAISSANCE DRIVE, CLEARWATER, FL, 33759
Karen Arango Auth 3062 RENAISSANCE DRIVE, CLEARWATER, FL, 33759
ARANGO KAREN Agent 3062 RENAISSANCE DRIVE, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 3062 RENAISSANCE DRIVE, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2010-02-22 3062 RENAISSANCE DRIVE, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 3062 RENAISSANCE DRIVE, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2004-03-01 ARANGO, KAREN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-13
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State