Search icon

PINELLAS-ALLEN'S CREEK ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: PINELLAS-ALLEN'S CREEK ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINELLAS-ALLEN'S CREEK ASSOCIATES, 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: 05 Oct 2005 (19 years ago)
Date of dissolution: 05 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Apr 2016 (9 years ago)
Document Number: L05000098240
FEI/EIN Number 412185095

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

Address: 2100 POWERS FERRY ROAD, SUITE 200, ATLANTA, GA, 30339
Mail Address: 2100 POWERS FERRY ROAD, SUITE 200, ATLANTA, GA, 30339
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECI CAPITAL, INC. Manager -
HIRSCH DAVID A Chairman 2100 POWERS FERRY ROAD SUITE 200, ATLANTA, GA, 30339
GREENBERG SETH R Chief Executive Officer 2100 POWERS FERRY ROAD SUITE 200, ATLANTA, GA, 30339
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2016-04-05 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS PINELLAS-ALLEN'S CREEK ASSOCIATES,. CONVERSION NUMBER 900000159739
REINSTATEMENT 2014-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-15 2100 POWERS FERRY ROAD, SUITE 200, ATLANTA, GA 30339 -
CHANGE OF MAILING ADDRESS 2014-10-15 2100 POWERS FERRY ROAD, SUITE 200, ATLANTA, GA 30339 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Conversion 2016-04-05
ANNUAL REPORT 2015-06-09
REINSTATEMENT 2014-10-15
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State