Search icon

PINPOINT RESULTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: PINPOINT RESULTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINPOINT RESULTS, L.L.C. 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: 15 May 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Sep 2018 (7 years ago)
Document Number: L09000047531
FEI/EIN Number 270181683

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

Address: 113 E. College Avenue, Suite 300, TALLAHASSEE, FL, 32301, US
Mail Address: 1400 Village Square Blvd., #3-105, TALLAHASSEE, FL, 32312, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON TANYA C Chief Executive Officer 1635 SUNSET FALLS DRIVE, 1635 SUNSET FALLS DRIVE, NC, 28721
BECK ROBERT S President 1635 SUNSET FALLS DRIVE, CLYDE, NC, 28721
JACKSON TANYA C Agent 2820 Asbury Hill Drive, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 850 S. Gadsden St, Apt 610, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 113 E. College Avenue, Suite 300, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-06-05 113 E. College Avenue, Suite 300, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 2820 Asbury Hill Drive, TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2018-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-04-22 JACKSON, TANYA C -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
CORLCRACHG 2018-09-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State