Search icon

PINE FOREST MANOR, LLC - Florida Company Profile

Company Details

Entity Name: PINE FOREST MANOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINE FOREST MANOR, 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: 11 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: L08000025733
FEI/EIN Number 262048101

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

Address: 2876 SE 109TH STREET, STARKE, FL, 32091
Mail Address: 2876 SE 109TH STREET, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMISTEAD NAOMI Manager 2864 SE 109th Street, Starke, FL, 32091
ARMISTEAD JODI Manager 2864 SE 109th Street, Starke, FL, 32091
ARMISTEAD NAOMI J Agent 2876 SE 109TH STREET, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-02-26 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 ARMISTEAD, NAOMI J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 2876 SE 109TH STREET, STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 2876 SE 109TH STREET, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2011-04-20 2876 SE 109TH STREET, STARKE, FL 32091 -
LC AMENDMENT AND NAME CHANGE 2009-12-15 PINE FOREST MANOR, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-24
REINSTATEMENT 2019-02-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State