Search icon

PIER AVENUE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PIER AVENUE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIER AVENUE PROPERTIES, 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: 07 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2006 (18 years ago)
Document Number: L05000055850
FEI/EIN Number 202959087

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

Address: 6032 LOMOND DRIVE, SAN DIEGO, CA, 92120
Mail Address: 6032 LOMOND DRIVE, SAN DIEGO, CA, 92120
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLBROOK JENNIFER W Manager 6032 LOMOND DRIVE, SAN DIEGO, CA, 32206
HOLBROOK WILLIAM J Manager 6032 LOMOND DRIVE, SAN DIEGO, CA, 92120
HOLBROOK WILLIAM J Agent 6032 LOMOND DRIVE, SAN DIEGO, FL, 92120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 6032 LOMOND DRIVE, SAN DIEGO, CA 92120 -
CHANGE OF MAILING ADDRESS 2011-04-19 6032 LOMOND DRIVE, SAN DIEGO, CA 92120 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 6032 LOMOND DRIVE, SAN DIEGO, FL 92120 -
REINSTATEMENT 2006-12-21 - -
REGISTERED AGENT NAME CHANGED 2006-12-21 HOLBROOK, WILLIAM J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State