Entity Name: | PINNACLE ONE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINNACLE ONE SOLUTIONS, 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: | 11 Feb 2008 (17 years ago) |
Date of dissolution: | 03 Nov 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Nov 2015 (9 years ago) |
Document Number: | L08000015055 |
FEI/EIN Number |
261973616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6413 CONGRESS AVE., STE 250, BOCA RATON, FL, 33487, US |
Mail Address: | 6413 CONGRESS AVE., STE 250, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIERICOZZI STEPHEN R | Managing Member | 6413 CONGRESS AVE., STE 250, BOCA RATON, FL, 33487 |
EISENBERG JASON E | Manager | 6413 CONGRESS AVE., STE 250, BOCA RATON, FL, 33487 |
EISENBERG TODD L | Manager | 6413 CONGRESS AVE., STE 250, BOCA RATON, FL, 33487 |
DESANCTIS PETER | Agent | 3801 PGA BLVD, PALM BEACH GARDENS, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08252700008 | DEBT LIFEGUARD | EXPIRED | 2008-09-08 | 2013-12-31 | - | 6401 CONGRESS AVE STE 120A, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-30 | 6413 CONGRESS AVE., STE 250, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2010-07-30 | 6413 CONGRESS AVE., STE 250, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-11-03 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-02-09 |
ADDRESS CHANGE | 2010-07-30 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-04-17 |
Florida Limited Liability | 2008-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State