Search icon

PINECONE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PINECONE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINECONE 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: 03 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2008 (16 years ago)
Document Number: L08000110842
FEI/EIN Number 263843320

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

Address: 4351 GULFSHORE BLVD. N., 6N LERIVAGE, NAPLES, FL, 34103, US
Mail Address: c/o Mary Beth Reiling, 515 Adams Street, New Orleans, LA, 70118, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILING WILLIAM S Manager 4351 GULFSHORE BLVD. N., NAPLES, FL, 34103
REILING MARK W Manager 1201 SOUTH CEDAR LAKE ROAD, MINNEAPOLIS, MN, 55416
NICI JAMES REsq. Agent NICI LAW FIRM, P.L., Naples, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 NICI LAW FIRM, P.L., 1865 Veterans Park Drive, Suite 203, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2016-02-12 NICI, JAMES R, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 4351 GULFSHORE BLVD. N., 6N LERIVAGE, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2014-01-23 4351 GULFSHORE BLVD. N., 6N LERIVAGE, NAPLES, FL 34103 -
LC AMENDMENT 2008-12-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State