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