Entity Name: | 924 PINE ISLAND ROAD N.E., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
924 PINE ISLAND ROAD N.E., 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. |
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: | 16 Mar 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000027911 |
FEI/EIN Number |
204671997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1610 MONARCH DR, VENICE, FL, 34293 |
Mail Address: | 1610 MONARCH DR, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEAGUE STAN S | Manager | 1610 MONARCH DR, VENICE, FL, 34293 |
TEAGUE STAN S | Agent | 1610 MONARCH DR, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-23 | 1610 MONARCH DR, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2011-04-23 | 1610 MONARCH DR, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-23 | TEAGUE, STAN S | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-23 | 1610 MONARCH DR, VENICE, FL 34293 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000766785 | TERMINATED | 1000000375785 | LEE | 2012-10-12 | 2032-10-25 | $ 575.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State