Search icon

JEFF PINYON'S TRIM CARPENTRY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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