Entity Name: | PINZON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINZON, 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: | 15 Oct 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000107739 |
FEI/EIN Number |
27-3730432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 Lakewood Ranch Blvd., BRADENTON, FL, 34211, US |
Mail Address: | 664 CHANNING DR, PALM HARBOR, FL, 34684, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHAR RICARDO | Manager | 2025 Lakewood Ranch Blvd., BRADENTON, FL, 34211 |
Snyder Ryan | Mgr | 2025 Lakewood Ranch Blvd., BRADENTON, FL, 34211 |
SNYDER RYAN L | Agent | 2025 Lakewood Ranch Blvd., BRADENTON, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | SNYDER, RYAN LESQ. | - |
REINSTATEMENT | 2021-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC DISSOCIATION MEM | 2019-04-18 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-14 | 2025 Lakewood Ranch Blvd., 102, BRADENTON, FL 34211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 2025 Lakewood Ranch Blvd., 102, BRADENTON, FL 34211 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 2025 Lakewood Ranch Blvd., 102, BRADENTON, FL 34211 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-26 |
ANNUAL REPORT | 2019-04-29 |
CORLCDSMEM | 2019-04-18 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State