Search icon

PIONEER GROVES LLC - Florida Company Profile

Company Details

Entity Name: PIONEER GROVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIONEER GROVES 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: 07 Jan 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000007196
FEI/EIN Number 203940141

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

Address: 150 S. PINE ISLAND ROAD, SUITE 105, FORT LAUDERDALE, FL, 33324
Mail Address: 150 S. PINE ISLAND ROAD, SUITE 105, FORT LAUDERDALE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
THE LAW OFFICES OF EDWARD ETCHEVERRY, P.A. Managing Member
THE LAW OFFICES OF EDWARD ETCHEVERRY, P.A. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-09-30 THE LAW OFFICES OF EDWARD ETCHEVERRY, P.A. -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2010-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-14 150 S. PINE ISLAND ROAD, SUITE 105, FORT LAUDERDALE, FL 33324 -
CHANGE OF MAILING ADDRESS 2007-08-14 150 S. PINE ISLAND ROAD, SUITE 105, FORT LAUDERDALE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-14 150 S. PINE ISLAND ROAD, SUITE 105, FORT LAUDERDALE, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-30
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State