Search icon

PINE ISLAND PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: PINE ISLAND PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINE ISLAND PARTNERS 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: 14 Mar 2005 (20 years ago)
Document Number: L05000025513
FEI/EIN Number 202502294

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

Address: 4520 Skyline Blvd, CAPE CORAL, FL, 33914, US
Mail Address: 4520 Skyline Blvd, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHMEDBASIC SEAD Manager 4520 Skyline Blvd, CAPE CORAL, FL, 33914
Mehmedbasic Marijana Auth 4520 Skyline Blvd, CAPE CORAL, FL, 33914
Mehmedbasic Sead Agent 4520 Skyline Blvd, CAPE CORAL, FL, 33914
PREMIER PROPERTIES OF CAPE CORAL, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 4520 Skyline Blvd, 210, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2022-02-25 4520 Skyline Blvd, 210, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 4520 Skyline Blvd, 210, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2020-04-09 Mehmedbasic, Sead -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000310541 TERMINATED 1000000436338 LEE 2013-01-31 2033-02-06 $ 559.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State