Search icon

PICERNE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PICERNE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICERNE GROUP, 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 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: L08000095827
FEI/EIN Number 92-2831473

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

Address: 247 NORTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 247 NORTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFLINGER JAN C Vice President 247 NORTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714
HADLEY ROBERT GJr. Manager 247 NORTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714
PENDRY DONALD W Secretary 247 NORTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714
HADLEY ROBERT G President 247 NORTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714
RMP DECTRUST 31805, LLC Member -
PENDRY DONALD W Agent 247 NORTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-23 PENDRY, DONALD W -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 247 NORTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2015-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State