Search icon

PINNACLE PERFORMANCE PRODUCTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: PINNACLE PERFORMANCE PRODUCTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINNACLE PERFORMANCE PRODUCTS, L.L.C. 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: 31 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000057639
FEI/EIN Number 260295157

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

Address: 707 MONROE RD, SANFORD, FL, 32771, US
Mail Address: 707 MONROE RD, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER REED D Manager 1079 HENLEY DOWNS PLACE, HEATHROW, FL, 32746
LOWE MICHAEL R Manager 707 Monroe Rd., Sanford, FL, 32771
LOWE MICHAEL RESQ Agent 707 MONROE ROAD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-03 707 MONROE RD, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2013-12-03 LOWE, MICHAEL R, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2013-12-03 707 MONROE ROAD, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2013-12-03 707 MONROE RD, SANFORD, FL 32771 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-14
Reg. Agent Change 2013-12-03
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-04-09
Reg. Agent Change 2009-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State