Entity Name: | PINEBROOK PINE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINEBROOK PINE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jul 2004 (21 years ago) |
Document Number: | L04000055173 |
FEI/EIN Number |
141895805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PINEBROOK SUITES #34, 12995 S. CLEVELAND AVE., FORT MYERS, FL, 33907, US |
Mail Address: | PINEBROOK SUITES #34, 12995 S. CLEVELAND AVE., FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRY M. LOWELL DECLARATION OF TRUST | Manager | PINEBROOK SUITES #34, FORT MYERS, FL, 33907 |
Plourde Deborah | Manager | PINEBROOK SUITES #34, FORT MYERS, FL, 33907 |
LOWELL Harry M | Agent | PINEBROOK SUITES #34, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-11 | PINEBROOK SUITES #34, 12995 S. CLEVELAND AVE., FORT MYERS, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | PINEBROOK SUITES #34, 12995 S. CLEVELAND AVE., FORT MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-17 | PINEBROOK SUITES #34, 12995 S. CLEVELAND AVE., FORT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-01 | LOWELL, Harry M | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TODD SWANEY VS PINEBROOK PINE, LLC | 2D2018-4588 | 2018-11-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TODD SWANEY, LLC |
Role | Appellant |
Status | Active |
Representations | JAMES L. GOETZ, ESQ., GREGORY W. GOETZ, ESQ. |
Name | PINEBROOK PINE LLC |
Role | Appellee |
Status | Active |
Representations | RICHARD J. INGLIS, ESQ. |
Name | HON. JOHN E. DURYEA, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-10 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-12-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, Villanti, and Lucas |
Docket Date | 2018-12-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonappealable nonfinal order. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006). |
Docket Date | 2018-11-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER DATED NOVEMBER 20, 2018, REGARDINGFINALITY OF ORDER APPEALED TO THE SECOND DISTRICT COURT OF APPEAL |
On Behalf Of | TODD SWANEY |
Docket Date | 2018-11-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-11-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2018-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TODD SWANEY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9169137201 | 2020-04-28 | 0455 | PPP | 12995 S CLEVELAND AVE # PBS34, FORT MYERS, FL, 33907-3890 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State