Search icon

PICERNE LAUREL COURT, LLC - Florida Company Profile

Company Details

Entity Name: PICERNE LAUREL COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICERNE LAUREL COURT, 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: 11 Feb 2008 (17 years ago)
Date of dissolution: 26 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: L08000015112
FEI/EIN Number 813911699

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

Address: 247 N. Westmonte Dr, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 247 N. Westmonte Dr, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Picerne Robert M Managing Member 247 N. Westmonte Dr, ALTAMONTE SPRINGS, FL, 32714
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 247 N. Westmonte Dr, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2016-04-18 247 N. Westmonte Dr, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2011-12-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-12-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2011-12-22
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State