Search icon

PINNACLE FINANCIAL ADVISORS OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: PINNACLE FINANCIAL ADVISORS OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINNACLE FINANCIAL ADVISORS OF AMERICA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000027006
FEI/EIN Number 263849717

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

Address: 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324, US
Mail Address: 8201 Peters Road, Suite 1000, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN TAYLOR SHARI F Managing Member 8201 PETERS ROAD, PLANTATION, FL, 33324
RUBIN-TAYLOR SHARI F Agent 8201 Peters Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-03-15 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-26 8201 Peters Road, Suite 1000, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-10-07 RUBIN-TAYLOR, SHARI F -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State