Search icon

PINEHURST CLUB DEVELOPERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
DIMOND VIVIAN Z Agent 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133
AUKER DIMOND DEVELOPMENTS, LLC Manager -

Events

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 -

Documents

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