Search icon

PINDROP MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PINDROP MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINDROP MANAGEMENT, 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: 09 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: L05000078020
FEI/EIN Number 651273404

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

Address: 522 S. Hunt Club Blvd, # 348, Apopka, FL, 32703, US
Mail Address: 522 S.Hunt Club Blvd, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASHEED JEROME N Managing Member 522 S. Hunt Club Blvd, Apopka, FL, 32703
HAQQ FAREED A Managing Member 522 S. Hunt Club Blvd, Apopka, FL, 32703
RASHEED JEROME N Agent 522 S. Hunt Club Blvd, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096021 PANJAYA MUSIC EXPIRED 2010-10-19 2015-12-31 - 2528 WYNDAM BAY PLACE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 522 S. Hunt Club Blvd, # 348, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 522 S. Hunt Club Blvd, # 348, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2013-04-03 522 S. Hunt Club Blvd, # 348, Apopka, FL 32703 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State