Search icon

PINECREST PB LLC - Florida Company Profile

Company Details

Entity Name: PINECREST PB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINECREST PB 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: 22 Feb 2012 (13 years ago)
Date of dissolution: 26 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2019 (6 years ago)
Document Number: L12000025845
FEI/EIN Number 45-4662305

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

Mail Address: 690 SW 1st Court, MIAMI, FL, 33130, US
Address: 9517 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Unseth Theodore Managing Member PO BOX 595935, MIAMI, FL, 332565935
Cabrera Jennifer Managing Member PO BOX 595935, MIAMI, FL, 332565935
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080052 PLANET BEACH CONTEMPO SPA PINECREST EXPIRED 2012-08-13 2017-12-31 - 9404 SW 69TH COURT, MIAMI, FL, 33156
G12000042315 PLANET BEACH CONTEMPO SPA EXPIRED 2012-05-04 2017-12-31 - 9404 SW 69TH COURT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-05-01 9517 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-04-30 Registered Agents Inc -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State