Entity Name: | PINE LAKE INDY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINE LAKE INDY 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: | 27 May 2005 (20 years ago) |
Date of dissolution: | 14 Mar 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2022 (3 years ago) |
Document Number: | L05000066209 |
FEI/EIN Number |
650948527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12161 Ken Adams Way, Wellington, FL, 33414, US |
Mail Address: | 12161 Ken Adams Way, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALT ROBERT C | Managing Member | 12161 Ken Adams Way, Wellington, FL, 33414 |
TOLBERT RICHARD S | Agent | 12161 Ken Adams Way, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-03-14 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 12161 Ken Adams Way, 220, Wellington, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 12161 Ken Adams Way, 220, Wellington, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 12161 Ken Adams Way, Suite 220, Wellington, FL 33414 | - |
REINSTATEMENT | 2015-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | TOLBERT, RICHARD S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-03-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-26 |
Reinstatement | 2015-05-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State