Search icon

PNJ LAND DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: PNJ LAND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PNJ LAND DEVELOPMENT, 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: 24 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: L09000028542
FEI/EIN Number 264612003

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

Address: 7040 ANGEL RIDGE RD, ATHENS, OH, 45701, US
Mail Address: 507 RICHLAND AVENUE, SUITE 204, ATHENS, OH, 45701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL MICHAEL Managing Member 507 RICHLAND AVE., SUITE 204, ATHENS, OH, 45701
MORRISON CENTER, INC. Managing Member 507 RICHLAND AVE., SUITE 204, ATHENS, OH, 45701
NOEL MICHAEL Agent 4508 SE 6th Place, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-06 7040 ANGEL RIDGE RD, ATHENS, OH 45701 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 4508 SE 6th Place, Cape Coral, FL 33904 -
REINSTATEMENT 2020-06-25 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 NOEL, MICHAEL -
LC STMNT OF RA/RO CHG 2020-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 7040 ANGEL RIDGE RD, ATHENS, OH 45701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-06-25
CORLCRACHG 2020-06-17
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State