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