Entity Name: | PINEHURST CLUB DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINEHURST CLUB DEVELOPERS, 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: | 27 Jan 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000008752 |
FEI/EIN Number |
710977352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 S BAYSHORE DR, STE M-102, MIAMI, FL, 33133 |
Mail Address: | 2665 S BAYSHORE DR, STE M-102, MIAMI, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIMOND VIVIAN Z | Agent | 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
AUKER DIMOND DEVELOPMENTS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 2665 S BAYSHORE DR, STE M-102, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 2665 S BAYSHORE DR, STE M-102, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 2665 SOUTH BAYSHORE DRIVE, M-102, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-27 | DIMOND, VIVIAN Z | - |
NAME CHANGE AMENDMENT | 2005-02-16 | PINEHURST CLUB DEVELOPERS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State