Search icon

PINE AVENUE RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: PINE AVENUE RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINE AVENUE RESTORATION, 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: 16 Jul 2007 (18 years ago)
Document Number: L07000073573
FEI/EIN Number 450569649

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

Address: 315 Pine Ave, ANNA MARIA, FL, 34216, US
Mail Address: P. O. BOX 1678, ANNA MARIA, FL, 34216
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILES EDWARD G Manager P.O. Box 1678, ANNA MARIA, FL, 34216
WOLFE CHARLES Manager P. O. Box 1478, ANNA MARIA, FL, 34216
Crick Jonathan Agent 2425 Manatee Ave W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080465 ANNA MARIA GUEST HOUSE EXPIRED 2012-08-14 2017-12-31 - POB 1678, ANNA MARIA, FL, 34216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 Crick, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 2425 Manatee Ave W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-10 315 Pine Ave, ANNA MARIA, FL 34216 -
CHANGE OF MAILING ADDRESS 2010-04-20 315 Pine Ave, ANNA MARIA, FL 34216 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State