Search icon

425 PINEDA COURT, LLC - Florida Company Profile

Company Details

Entity Name: 425 PINEDA COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

425 PINEDA COURT, 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: 10 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2011 (14 years ago)
Document Number: L05000002493
FEI/EIN Number 202128412

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

Address: 274 Lansing Island Dr, Indian Harbor Beach, FL, 32937, US
Mail Address: 215 Baytree Dr, c/o Carr Riggs & Ingram LLC, MELBOURNE, FL, 32940, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON WILLIAM E Manager 274 Lansing Island Dr, Indian Harbor Beach, FL, 32937
SIMON WILLIAM E Agent 274 Lansing Island Dr, Indian Harbor Beach, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 274 Lansing Island Dr, Indian Harbor Beach, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 274 Lansing Island Dr, Indian Harbor Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2023-02-07 274 Lansing Island Dr, Indian Harbor Beach, FL 32937 -
PENDING REINSTATEMENT 2011-01-10 - -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-26 SIMON, WILLIAM E -
AMENDMENT 2005-02-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State