Search icon

PINE HILL DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: PINE HILL DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINE HILL DEVELOPMENT, 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: 29 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L04000048874
FEI/EIN Number 141910870

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

Address: 6929 E. GREENWAY PARKWAY, SUITE 100, SCOTTSDALE, AZ, 85254
Mail Address: 8912 E. PINNACLE PEAK RD, SUITE F9-122, SCOTTSDALE, AZ, 85255
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDFEATHER HOLDINGS, LLC Manager 6929 E. GREENWAY PARKWAY, SCOTTSDALE, AZ, 85254
MCNEESE RICHARD S Agent 36468 EMERAL COAST PKWY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 6929 E. GREENWAY PARKWAY, SUITE 100, SCOTTSDALE, AZ 85254 -
CHANGE OF MAILING ADDRESS 2011-03-24 6929 E. GREENWAY PARKWAY, SUITE 100, SCOTTSDALE, AZ 85254 -
CANCEL ADM DISS/REV 2010-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-05-11 MCNEESE, RICHARD S -
REGISTERED AGENT ADDRESS CHANGED 2006-05-11 36468 EMERAL COAST PKWY, SUITE 1201, DESTIN, FL 32541 -
NAME CHANGE AMENDMENT 2004-08-24 PINE HILL DEVELOPMENT, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-03-24
REINSTATEMENT 2010-02-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-09-11
ANNUAL REPORT 2007-06-13
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-04-26
Name Change 2004-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State