Search icon

PICKETVILLE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PICKETVILLE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICKETVILLE PROPERTIES, 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: 21 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000007846
FEI/EIN Number 271766632

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

Address: 916 sound harbor circle, gulf breeze, FL, 32563, US
Mail Address: 916 sound harbor circle, gulf breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARRANT LANGDON C Managing Member 916 sound harbor circle, gulf breeze, FL, 32563
TARRANT GUY C Managing Member 916 sound harbor circle, gulf breeze, FL, 32563
tarrant langdon c Agent 916 sound harbor circle, gulf breeze, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-11 916 sound harbor circle, gulf breeze, FL 32563 -
LC STMNT OF RA/RO CHG 2018-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-01 916 sound harbor circle, gulf breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2017-09-30 tarrant, langdon cheves -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 916 sound harbor circle, gulf breeze, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
CORLCRACHG 2018-06-01
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State