Search icon

PINECREST VILLAGE REALTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SCHWARTZ STEVEN Managing Member 10300 SW 72 St, MIAMI, FL, 33173
SCHWARTZ STEVEN C Agent 5640 Semolino St, Nokomis, FL, 34275

Fictitious Names

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

Events

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 - -

Documents

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