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. |
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 |
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 |
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 | - |
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