Search icon

PINNACLE APARTMENTS, L.L.C.

Company Details

Entity Name: PINNACLE APARTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000060745
FEI/EIN Number 270432672
Address: 43 Cobalt Lane, Miramar Beach, FL, 32550, US
Mail Address: PO Box 5369, NICEVILLE, FL, 32578-5369, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Vucovich Todd Agent 43 Cobalt Lane, Miramar Beach, FL, 32550

Manager

Name Role Address
Vucovich Todd Manager PO Box 5369, NICEVILLE, FL, 325785369

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075563 PINNACLE POINTE RENTAL COMMUNITY EXPIRED 2010-08-16 2015-12-31 No data 1000 PATRIOT LANE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-26 Vucovich, Todd No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 43 Cobalt Lane, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2013-04-18 43 Cobalt Lane, Miramar Beach, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 43 Cobalt Lane, Miramar Beach, FL 32550 No data
LC NAME CHANGE 2009-08-24 PINNACLE APARTMENTS, L.L.C. No data

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-14
LC Name Change 2009-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State