Search icon

THE YARD AT PINE OAKS, LLC - Florida Company Profile

Company Details

Entity Name: THE YARD AT PINE OAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE YARD AT PINE OAKS, 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: 29 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000031041
FEI/EIN Number 202586474

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

Address: 1714 SW 27TH STREET, OCALA, FL, 34471
Mail Address: 1714 SW 27TH STREET, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS MICHAEL Manager 1714 SW 27th ST., OCALA, FL, 34471
Ditty Seth E Manager 1836 nw 21st St., ocala, FL, 34475
HOPKINS MICHAEL Agent 1714 SW 27TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2013-04-24 THE YARD AT PINE OAKS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 1714 SW 27TH STREET, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 1714 SW 27TH STREET, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2013-04-24 1714 SW 27TH STREET, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2013-04-24 HOPKINS, MICHAEL -
LC AMENDMENT 2008-12-29 - -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State