Search icon

PINZON, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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