Search icon

PINE ACRES HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: PINE ACRES HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINE ACRES HOLDINGS 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: 15 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2014 (11 years ago)
Document Number: L11000140646
FEI/EIN Number 454040934

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

Address: 1155 NW 165TH STREET, CITRA, FL, 32113, US
Mail Address: 1155 NW 165TH STREET, CITRA, FL, 32113, US
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIELDS JOHN Managing Member 1155 NW 165TH STREET, CITRA, FL, 32113
VIGNE TOM Managing Member 1155 NW 165TH STREET, CITRA, FL, 32113
SHIELDS KIMBERLY Agent 1155 NW 165TH STREET, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1155 NW 165TH STREET, CITRA, FL 32113 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1155 NW 165TH STREET, CITRA, FL 32113 -
CHANGE OF MAILING ADDRESS 2017-04-28 1155 NW 165TH STREET, CITRA, FL 32113 -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-02-08 SHIELDS, KIMBERLY -
REINSTATEMENT 2013-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State