Search icon

PEARL PINES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PEARL PINES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEARL PINES HOLDINGS, 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: 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: 22 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000093363
FEI/EIN Number 203508082

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

Address: 535 Los Caminos Street, St. Augustine, FL, 32095, US
Mail Address: 535 Los Caminos Street, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARL SCOTT M Agent 535 Los Caminos Street, St. Augustine, FL, 32095
PEARL SCOTT M Managing Member 535 Los Caminos Street, St. Augustine, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 535 Los Caminos Street, St. Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 535 Los Caminos Street, St. Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2019-04-26 535 Los Caminos Street, St. Augustine, FL 32095 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2009-09-30 - -
REGISTERED AGENT NAME CHANGED 2009-09-30 PEARL, SCOTT M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State