Search icon

PINE ISLE ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: PINE ISLE ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINE ISLE ESTATE, 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: 01 Feb 2011 (14 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: L11000013430
FEI/EIN Number 274975759

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

Address: 2639 FRUITVILLE ROAD,, SARASOTA, FL, 34237, US
Mail Address: 2639 FRUITVILLE ROAD,, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Darnell Robert W Auth 2639 FRUITVILLE ROAD,, SARASOTA, FL, 34237
DARNELL ROBERT W Agent 2639 FRUITVILLE ROAD,, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2019-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 2639 FRUITVILLE ROAD,, SUITE 201, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-14 2639 FRUITVILLE ROAD,, SUITE 201, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2016-07-14 2639 FRUITVILLE ROAD,, SUITE 201, SARASOTA, FL 34237 -
LC AMENDED AND RESTATED ARTICLES 2015-09-09 - -
REGISTERED AGENT NAME CHANGED 2015-09-09 DARNELL, ROBERT W -
LC STMNT OF AUTHORITY 2015-03-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-09
CORLCAUTH 2019-03-28
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State