Search icon

PINEPOINT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PINEPOINT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINEPOINT PROPERTIES, 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: 22 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: L05000112600
FEI/EIN Number 203820727

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

Address: 632 DUNLAWTON AVENUE, PORT ORANGE, FL, 32127, US
Mail Address: 632 DUNLAWTON AVE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLERJACK, HALSEMA & BOWLING Agent 42 SOUTH PENINSULA DRIVE, DAYTONA BEACH, FL, 32118
RUE JOHN DSr. Managing Member 4312 PIONEER TRAIL, SAMSULA, FL, 32169
ZIFFRA ALLAN L Managing Member PO BOX 291996, PORT ORANGE, FL, 32129
CALDWELL THOMAS E Managing Member 6097 OXBOW BEND DRIVE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-04 632 DUNLAWTON AVENUE, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2011-03-25 BOLERJACK, HALSEMA & BOWLING -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 42 SOUTH PENINSULA DRIVE, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State