Search icon

PINEBROOK PINE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
TODD SWANEY VS PINEBROOK PINE, LLC 2D2018-4588 2018-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-001384

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-3890
Project Congressional District FL-19
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18692.19
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State