Search icon

PIGEON CREEK TIMBER, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PIGEON CREEK TIMBER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIGEON CREEK TIMBER, 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: 05 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L04000072184
FEI/EIN Number 630935103

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

Address: 103 Pamela Ann Drive, Suite 100, FORT WALTON BEACH, FL, 32547, US
Mail Address: 103 Pamela Ann Drive, Suite 100, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PIGEON CREEK TIMBER, LLC, ALABAMA 000-607-274 ALABAMA

Key Officers & Management

Name Role Address
WATTS JOHN P President 103 Pamela Ann Drive, FORT WALTON BEACH, FL, 32547
WATTS JOHN P Agent 103 Pamela Ann Drive, FT. WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 WATTS, JOHN P -
REINSTATEMENT 2024-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 103 Pamela Ann Drive, Suite 100, FT. WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 103 Pamela Ann Drive, Suite 100, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2018-01-16 103 Pamela Ann Drive, Suite 100, FORT WALTON BEACH, FL 32547 -
CANCEL ADM DISS/REV 2010-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-01-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State