Search icon

PINABOTA, LLC - Florida Company Profile

Company Details

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

PINABOTA, 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: 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: 17 Jun 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: L10000064801
FEI/EIN Number 272900911

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

Address: 5615 STONE CLIFF CT, DALLAS, TX, 75287
Mail Address: 5615 STONE CLIFF CT, DALLAS, TX, 75287
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAKER NATAN Manager 5615 STONE CLIFF COURT, DALLAS, TX, 75287
NOSNIK PEDRO Manager 3401 LEE PARKWAY, DALLAS, TX, 75219
TABACINIC JOSE Agent 2600 ISLAND BLVD APT 1005, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 3401 LEE PKWY APT 2103, DALLAS, TX 75287 -
CHANGE OF MAILING ADDRESS 2025-01-13 3401 LEE PKWY APT 2103, DALLAS, TX 75287 -
CHANGE OF MAILING ADDRESS 2015-03-09 5615 STONE CLIFF CT, DALLAS, TX 75287 -
LC STMNT OF RA/RO CHG 2015-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 2600 ISLAND BLVD APT 1005, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-03-09 TABACINIC, JOSE -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 5615 STONE CLIFF CT, DALLAS, TX 75287 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State