Search icon

PINE TREE LAKE, LLC - Florida Company Profile

Company Details

Entity Name: PINE TREE LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINE TREE LAKE, 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: 25 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Oct 2023 (a year ago)
Document Number: L10000089473
FEI/EIN Number 273776715

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

Address: 2201 GORDON PATH, THE VILLAGES, FL, 32163, US
Mail Address: 2201 GORDON PATH, THE VILLAGES, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLIN SHANNON Manager 2201 GORDON PATH, THE VILLAGES, FL, 32163
CARLYLE CHRISTOPHER BL Authorized Member 2201 GORDON PATH, THE VILLAGES, FL, 32163
CARLYLE BRYCE MCLIN Authorized Member 2201 GORDON PATH, THE VILLAGES, FL, 32163
CARLYLE CAMERON AUSLEY Authorized Member 2201 GORDON PATH, THE VILLAGES, FL, 32163
MCLIN SHANNON Agent 2201 GORDON PATH, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-10-06 PINE TREE LAKE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-10-06 2201 GORDON PATH, THE VILLAGES, FL 32163 -
CHANGE OF MAILING ADDRESS 2023-10-06 2201 GORDON PATH, THE VILLAGES, FL 32163 -
REGISTERED AGENT NAME CHANGED 2023-10-06 MCLIN, SHANNON -
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 2201 GORDON PATH, THE VILLAGES, FL 32163 -
LC NAME CHANGE 2010-09-10 PINETREE LAKE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-05
LC Amendment and Name Change 2023-10-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State