Search icon

PINECREST INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: PINECREST INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINECREST INVESTORS, 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: 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: 14 Jul 2003 (22 years ago)
Date of dissolution: 19 Sep 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2011 (14 years ago)
Document Number: L03000025612
FEI/EIN Number 200098483

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

Address: 5251 HAMPSTEAD HIGH STREET, UNIT 203, MONTGOMERY, AL, 36116
Mail Address: 5251 HAMPSTEAD HIGH STREET, UNIT 203, MONTGOMERY, AL, 36116
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWDER JOSHUA K Managing Member 5251 HAMPSTEAD HIGH ST UNIT 205, MONTGOMERY, AL, 36116
LOWDER EMILY E Managing Member 5251 HAMPSTEAD HIGH ST UNIT 205, MONTGOMERY, AL, 36116
LOWDER ANNA C Managing Member 5251 HAMPSTEAD HIGH ST UNIT 205, MONTGOMERY, AL, 36116
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-10-11 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 5251 HAMPSTEAD HIGH STREET, UNIT 203, MONTGOMERY, AL 36116 -
CHANGE OF MAILING ADDRESS 2009-04-27 5251 HAMPSTEAD HIGH STREET, UNIT 203, MONTGOMERY, AL 36116 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Voluntary Dissolution 2011-09-19
Reg. Agent Change 2010-10-11
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2005-05-04
REINSTATEMENT 2004-10-21
Florida Limited Liabilites 2003-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State