Search icon

POINCIANA TREE PROPERTIES, LLC - Florida Company Profile

Company Details

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

POINCIANA TREE 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: 19 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L07000019121
FEI/EIN Number 611530151

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

Address: 7104 Merrill Road, Jacksonville, FL, 32277, US
Mail Address: 599 Old NEck Road, Hertford, NC, 27944, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velez Rosado Fernando T. T Manager 7104 Merrill Road, Jacksonville, FL, 32277
Vega Reyes Grisel Manager 7104 Merrill Road, Jacksonville, FL, 32277
VELEZ FERNANDO T Agent 7104 Merrill Road, Jacksonville, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 7104 Merrill Road, Jacksonville, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 7104 Merrill Road, Jacksonville, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 7104 Merrill Road, Jacksonville, FL 32277 -
REINSTATEMENT 2019-03-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-25 VELEZ, FERNANDO T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-03-25
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State