Search icon

THE PINDER LLC

Company Details

Entity Name: THE PINDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000070337
FEI/EIN Number 203308574
Address: 8695 College Parkway, C/O READ SAWCZYN, FINEMARK NATIONAL BANK, Fort Myers, FL, 33919, US
Mail Address: 8695 College Parkway, C/O READ SAWCZYN, FINEMARK NATIONAL BANK, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SAWCZYN READ Agent 8695 College Parkway, Fort Myers, FL, 33919

Manager

Name Role Address
Pinder Alan Manager Summerlea, Shore Road,, Argyll and Bute, Sc, G84 0L
Macpherson Valerie Manager N'Dola, Fort Road, Kilcreggan,, Argyll and Bute, Sc, G84 0G
Pinder Richard Manager 2 Kenmure Road, Giffnock,, Glasgow, Sc, G46 6U
Aharoni Karen Manager Har Halutz, D.N Becat Bet, Hacerem, 201210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 8695 College Parkway, C/O READ SAWCZYN, FINEMARK NATIONAL BANK, Suite 100, Fort Myers, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 8695 College Parkway, C/O READ SAWCZYN, FINEMARK NATIONAL BANK, Suite 100, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2021-01-29 8695 College Parkway, C/O READ SAWCZYN, FINEMARK NATIONAL BANK, Suite 100, Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2018-12-26 SAWCZYN, READ No data
LC AMENDED AND RESTATED ARTICLES 2018-12-26 No data No data
REINSTATEMENT 2018-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-26
LC Amended and Restated Art 2018-12-26
REINSTATEMENT 2018-12-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State