Entity Name: | PINE HILLS DEMCO THREE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINE HILLS DEMCO THREE 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: |
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: | 10 Aug 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L04000058998 |
FEI/EIN Number |
202086881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | W3468 COUNTY ROAD J, EAST TROY, WI, 53120 |
Mail Address: | W3468 COUNTY ROAD J, EAST TROY, WI, 53120 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANLEY BRYAN JP.A. | Agent | 114 TURNER STREET, CLEARWATER, FL, 33756 |
MEE REAL ESTATE HOLDINGS LLC | Manager | W3468 COUNTY ROAD J, EAST TROY, WI, 53120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | STANLEY, BRYAN J, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-14 | 114 TURNER STREET, CLEARWATER, FL 33756 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000058382 | TERMINATED | 1000000875016 | ORANGE | 2021-02-02 | 2041-02-10 | $ 17,537.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000545242 | TERMINATED | 1000000834777 | ORANGE | 2019-08-02 | 2039-08-14 | $ 3,270.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000097329 | TERMINATED | 1000000772766 | ORANGE | 2018-02-20 | 2038-03-07 | $ 1,419.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000074047 | TERMINATED | 1000000770605 | ORANGE | 2018-02-07 | 2038-02-21 | $ 1,629.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2021-11-15 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-20 |
REINSTATEMENT | 2013-10-16 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State