Search icon

PINEBROOK PINE LLC

Company Details

Entity Name: PINEBROOK PINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Jul 2004 (21 years ago)
Document Number: L04000055173
FEI/EIN Number 14-1895805
Address: PINEBROOK SUITES #34, 12995 S. CLEVELAND AVE., FORT MYERS, FL 33907
Mail Address: PINEBROOK SUITES #34, 12995 S. CLEVELAND AVE., FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LOWELL, Harry M Agent PINEBROOK SUITES #34, 12995 S. CLEVELAND AVE., FORT MYERS, FL 33907

Manager

Name Role Address
HARRY M. LOWELL DECLARATION OF TRUST Manager PINEBROOK SUITES #34, 12995 S. CLEVELAND AVE. FORT MYERS, FL 33907
Plourde, Deborah Manager PINEBROOK SUITES #34, 12995 S. CLEVELAND AVE FORT MYERS, FL 33907

Member

Name Role Address
HARRY M. LOWELL DECLARATION OF TRUST Member PINEBROOK SUITES #34, 12995 S. CLEVELAND AVE. 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 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 PINEBROOK SUITES #34, 12995 S. CLEVELAND AVE., FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 PINEBROOK SUITES #34, 12995 S. CLEVELAND AVE., FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2013-03-01 LOWELL, Harry M No data

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

Date of last update: 29 Jan 2025

Sources: Florida Department of State