Entity Name: | PINE & TEAK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINE & TEAK 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: |
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: | 05 Jul 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Oct 2009 (16 years ago) |
Document Number: | L07000070235 |
FEI/EIN Number |
261301279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 NE 37 Ave, HOMESTEAD, FL, 33033, US |
Mail Address: | 350 NE 37 Ave, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARAMILLO JAIME | Manager | 350 NE 37 AVE, HOMESTEAD, FL, 33033 |
MAGDALENA MORGAN INES | Manager | 350 NE 37 AVE, HOMESTEAD, FL, 33033 |
JARAMILLO GABRIELA | Manager | 350 NE 37 AVE, HOMESTEAD, FL, 33033 |
MAS CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 350 NE 37 Ave, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 350 NE 37 Ave, HOMESTEAD, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 232 Andalusia Avenue, Suite 200, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-11 | MAS Corporate Services, LLC | - |
CANCEL ADM DISS/REV | 2009-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-10-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State