Search icon

PINETREE CAPITOL LLC - Florida Company Profile

Company Details

Entity Name: PINETREE CAPITOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINETREE CAPITOL 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 Jul 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: L08000068013
FEI/EIN Number 800243520

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

Address: 1221 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 500 MADISON STREET, 32ND FLOOR, CHICAGO, IL, 60661, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINETREE BENEFIT SOLUTIONS 401(K) PLAN 2020 800243520 2021-04-23 PINETREE CAPITOL, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 9548250002
Plan sponsor’s address 5511 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing TODD BROWN
Valid signature Filed with authorized/valid electronic signature
PINETREE BENEFIT SOLUTIONS 401(K) PLAN - FINAL 2020 800243520 2021-04-23 PINETREE CAPITOL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 9548250002
Plan sponsor’s address 5511 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing TODD BROWN
Valid signature Filed with authorized/valid electronic signature
PINETREE BENEFIT SOLUTIONS 401(K) PLAN 2019 800243520 2020-07-28 PINETREE CAPITOL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 9548250002
Plan sponsor’s address 5511 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing TODD BROWN
Valid signature Filed with authorized/valid electronic signature
PINETREE BENEFIT SOLUTIONS 401(K) PLAN 2018 800243520 2019-08-29 PINETREE CAPITOL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 9548250002
Plan sponsor’s address 5511 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2019-08-29
Name of individual signing TODD BROWN
Valid signature Filed with authorized/valid electronic signature
PINETREE BENEFIT SOLUTIONS 401(K) PLAN 2017 800243520 2018-08-06 PINETREE CAPITOL, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 9548250002
Plan sponsor’s address 5511 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2018-08-06
Name of individual signing TODD BROWN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MOO VERONICA Manager 200 Park Avenue, NEW YORK, NY, 10166
SCHNEIDER BRETT Manager 200 Park Avenue, NEW YORK, NY, 10166
O'MALLEY EDWARD Manager 1250 CAPITAL OF TEXAS HWY S, AUSTIN, TX, 78746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050644 EMPHASIS BENEFITS ACTIVE 2018-04-23 2028-12-31 - 4040 NE 25TH AVE, LIGHTHOUSE POINT, FL, 33064, US
G14000110264 PINETREE BENEFIT SOLUTIONS EXPIRED 2014-10-31 2024-12-31 - 5511 N UNIVERSITY DRIVE, STE 102, CORAL SPRINGS, FL, 33067
G10000041942 PINETREE BENEFITS EXPIRED 2010-05-12 2015-12-31 - 5511 N UNIVERSITY DRIVE SUITE 104, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 1221 BRICKELL AVE, STE 1090, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-18 1221 BRICKELL AVE, STE 1090, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2021-07-07 - -
REGISTERED AGENT NAME CHANGED 2021-07-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2021-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
CORLCRACHG 2021-07-07
LC Amendment 2021-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6428377706 2020-05-01 0455 PPP 5511 N UNIVERSITY DR STE 102, CORAL SPRINGS, FL, 33067-4646
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84912
Loan Approval Amount (current) 84912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORAL SPRINGS, BROWARD, FL, 33067-4646
Project Congressional District FL-23
Number of Employees 6
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85607.58
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State