Entity Name: | PINE HAVEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINE HAVEN, 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: | 02 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | L04000000302 |
FEI/EIN Number |
522421337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 263 Nevada St, AUBURN, CA, 95603, US |
Mail Address: | 263 Nevada St, AUBURN, CA, 95603, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITMIRE DRENNEN L | Agent | 660 U.S. HIGHWAY NO. 1, THIRD FLOOR, NORTH PALM BEACH, FL, 33408 |
HAASE BARRY L | Manager | 1650 LANDS END ROAD, MANALAPAN, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 263 Nevada St, AUBURN, CA 95603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 263 Nevada St, AUBURN, CA 95603 | - |
LC AMENDED AND RESTATED ARTICLES | 2014-05-12 | - | - |
CANCEL ADM DISS/REV | 2009-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-02-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-02-15 | WHITMIRE, DRENNEN LJR.,ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-15 | 660 U.S. HIGHWAY NO. 1, THIRD FLOOR, NORTH PALM BEACH, FL 33408 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-16 |
LC Amended and Restated Art | 2014-05-12 |
ANNUAL REPORT | 2014-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State