Search icon

PINEAPPLE-MAGNIFICO PALERMO, LLC - Florida Company Profile

Company Details

Entity Name: PINEAPPLE-MAGNIFICO PALERMO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINEAPPLE-MAGNIFICO PALERMO, 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: 09 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000109185
FEI/EIN Number 020758728

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

Mail Address: 12620-3 BEACH BLVD., PMB #310, JACKSONVILLE, FL, 32246
Address: 13500 SUTTON PARK DRIVE SOUTH, 202, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PINEAPPLE CORPORATION OF JACKSONVILLE, Manager 12620-3 BEACH BLVD. PMB 310, JACKSONVILLE, FL, 32246
CALVERT SPENCER T Agent 12620-3 BEACH BLVD., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 13500 SUTTON PARK DRIVE SOUTH, 202, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2012-04-17 CALVERT, SPENCER T -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 12620-3 BEACH BLVD., PMB #310, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2009-05-01 13500 SUTTON PARK DRIVE SOUTH, 202, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State