Search icon

PINE CREEK PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PINE CREEK PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PINE CREEK PARTNERS, 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: 14 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: L08000037695
FEI/EIN Number 26-2447934

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

Address: 7575 DR. PHILLIPS BLVD, SUITE 100, ORLANDO, FL 32819
Mail Address: 534 SPRING ISLAND WAY, ORLANDO, FL 32828
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKWELL, LEE J Agent 7575 DR. PHILLIPS BLVD., SUITE 100, ORLANDO, FL 32819
BLACKWELL, LEE J President 7575 DR. PHILLIPS BLVD., SUITE 100, ORLANDO, FL 32819
LaVasseur, Rachell Dawn Vice President 7575 Dr Phillips Blvd, Suite 100 Orlando, FL 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-08 BLACKWELL, LEE J -
REINSTATEMENT 2018-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-13 7575 DR. PHILLIPS BLVD., SUITE 100, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-13 7575 DR. PHILLIPS BLVD, SUITE 100, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2009-06-22 7575 DR. PHILLIPS BLVD, SUITE 100, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-09
REINSTATEMENT 2018-05-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20

Date of last update: 25 Feb 2025

Sources: Florida Department of State