Search icon

PINNACLE SERVICES INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: PINNACLE SERVICES INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINNACLE SERVICES INTERNATIONAL, 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: 04 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000015299
FEI/EIN Number 274816501

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

Mail Address: 11200 Hacienda Del Mar, Unit B-401, Placida, FL, 33946-2432, US
Address: 11200 Hacienda DEl Mar, Unit B-401, Placida, FL, 33946-2432, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS, SR ROBERT S Managing Member 11200 Hacienda Del Mar, Placida, FL, 339462432
LEWIS, JR ROBERT S Manager P.O. Box 1090 Kingshill, Christiansted, 00851
HARRELL HARRY CCPA Agent 655 West Highway 50, Clermont, FL, 347112982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 11200 Hacienda DEl Mar, Unit B-401, Placida, FL 33946-2432 -
CHANGE OF MAILING ADDRESS 2017-04-18 11200 Hacienda DEl Mar, Unit B-401, Placida, FL 33946-2432 -
REGISTERED AGENT NAME CHANGED 2017-04-18 HARRELL, HARRY C, CPA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 655 West Highway 50, SUITE 103, Clermont, FL 34711-2982 -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State