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