Search icon

PINE HAVEN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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