Search icon

PINELLAS PARTNERS, LLC - Florida Company Profile

Company Details

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

PINELLAS PARTNERS, 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: 08 Oct 2010 (15 years ago)
Document Number: L10000105962
FEI/EIN Number 273820191

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

Address: 1497 MAIN ST, #112, DUNEDIN, FL, 34698
Mail Address: 1497 MAIN ST, #112, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS KEVIN Managing Member 1497 MAIN ST #112, DUNEDIN, FL, 34698
Richards Jennifer Auth 1497 MAIN ST, DUNEDIN, FL, 34698
RICHARDS KEVIN Agent 1497 MAIN ST, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085529 KEN RICHARDSON EXPIRED 2012-08-30 2017-12-31 - 1497 MAIN STREET, #112, DUNEDIN, FL, 34698
G12000035902 KEITH ROBERTS EXPIRED 2012-04-17 2017-12-31 - 1497 MAIN ST., #112, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 1497 MAIN ST, #112, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2012-04-12 1497 MAIN ST, #112, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2012-04-12 RICHARDS, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 1497 MAIN ST, #112, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State