Entity Name: | PINECREST VILLAGE REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINECREST VILLAGE REALTY 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: | 09 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000045445 |
FEI/EIN Number |
300314355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10300 SW 72 St, MIAMI, FL, 33173, US |
Mail Address: | 10300 SW 72 St, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ STEVEN | Managing Member | 10300 SW 72 St, MIAMI, FL, 33173 |
SCHWARTZ STEVEN C | Agent | 5640 Semolino St, Nokomis, FL, 34275 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08238700161 | SELECT INVESTMENT REALTY | EXPIRED | 2008-08-25 | 2013-12-31 | - | 12723 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 5640 Semolino St, Nokomis, FL 34275 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-07 | 10300 SW 72 St, 304, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2017-01-07 | 10300 SW 72 St, 304, MIAMI, FL 33173 | - |
AMENDMENT | 2005-08-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State