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. |
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 |
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 |
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 |
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 | - |
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