Search icon

PINEAPPLE GROVE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PINEAPPLE GROVE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINEAPPLE GROVE PARTNERS, 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: 18 Aug 2003 (22 years ago)
Date of dissolution: 19 Mar 2015 (10 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: L03000030796
FEI/EIN Number 200193965

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

Mail Address: 140 NE 2ND AVE, DELRAY BEACH, FL, 33444
Address: 505 NE 3rd street, Delray Beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABIK VINCENT Manager 505 N.E. 3RD ST., DELRAY BEACH, FL, 33487
GODFREY RONALD P Manager 1035 LEWIS COVE, DELRAY BEACH, FL, 33483
GODFREY RONALD P Agent 1035 LEWIS COVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-03-19 - -
LC STMNT OF TERM 2015-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 505 NE 3rd street, Delray Beach, FL 33487 -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-26 1035 LEWIS COVE, DELRAY BEACH, FL 33483 -
CANCEL ADM DISS/REV 2004-10-26 - -
CHANGE OF MAILING ADDRESS 2004-10-26 505 NE 3rd street, Delray Beach, FL 33487 -
REGISTERED AGENT NAME CHANGED 2004-10-26 GODFREY, RONALD P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Voluntary Dissolution 2015-03-19
CORLCSTERM 2015-03-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-04-26
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-06-15
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State