Entity Name: | JEFF PINYON'S TRIM CARPENTRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEFF PINYON'S TRIM CARPENTRY, 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: | 26 Jun 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L07000067053 |
FEI/EIN Number |
260429041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3487 WILLARD NORRIS RD., PACE, FL, 32571, US |
Mail Address: | 3487 WILLARD NORRIS RD., PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINYON JEFFERY S | Manager | 3487 WILLARD NORRIS RD, PACE, FL, 32571 |
CAMPBELL REYNA | Managing Member | 3487 WILLARD NORRIS ROAD, PACE, FL, 32571 |
CAMPBELL GREG | Managing Member | 3487 WILLARD NORRIS ROAD, PACE, FL, 32571 |
PINYON JEFFERY S | Agent | 3487 WILLARD NORRIS ROAD, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | PINYON, JEFFERY S | - |
REINSTATEMENT | 2015-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-08-06 |
REINSTATEMENT | 2019-10-30 |
REINSTATEMENT | 2017-05-31 |
REINSTATEMENT | 2015-05-01 |
ANNUAL REPORT | 2013-06-28 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-05-03 |
REINSTATEMENT | 2009-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State