Search icon

PENNICK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PENNICK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENNICK PROPERTIES, 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: 09 May 2008 (17 years ago)
Document Number: L08000046667
FEI/EIN Number 262646296

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

Address: 1201 SW 17TH ST, OCALA, FL, 34471, US
Mail Address: 1201 SW 17TH ST, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Penn John Manager 1201 SW 17th St, Ocala, FL, 34471
PENN JOHN B Agent 1201 SW 17TH ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 1201 SW 17TH ST, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2025-01-06 1201 SW 17TH ST, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2025-01-06 PENN, JOHN B -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1201 SW 17TH ST, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000698822 TERMINATED 1000000376079 MARION 2012-10-11 2032-10-17 $ 427.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State