Search icon

41 PINE LLC - Florida Company Profile

Company Details

Entity Name: 41 PINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

41 PINE 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: 20 Dec 2021 (3 years ago)
Document Number: L05000056276
FEI/EIN Number 030567009

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

Address: 18048 San Carlos Blvd, Apt 143, FORT MYERS BEACH, FL, 33931, US
Mail Address: 18048 San Carlos Blvd, Apt 143, Fort Myers Beach, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSAY & ALLEN, PLLC Agent -
JACOBSON JEFFREY S Manager 18048 San Carlos Blvd, Apt 143, FORT MYERS BEACH, FL, 33931
Jacobson Jay Manager 18048 San Carlos Blvd, Apt 143, Fort Myers Beach, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 Lindsay & Allen, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 5692 Strand Court, Suite 1, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-20 18048 San Carlos Blvd, Apt 143, FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2021-12-20 18048 San Carlos Blvd, Apt 143, FORT MYERS BEACH, FL 33931 -
REINSTATEMENT 2021-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-28 - -
REINSTATEMENT 2015-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2009-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-12-20
LC Amendment 2015-09-28
REINSTATEMENT 2015-02-27
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State