Search icon

1327 PINE ISLAND ROAD LLC - Florida Company Profile

Company Details

Entity Name: 1327 PINE ISLAND ROAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1327 PINE ISLAND ROAD 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: 20 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2013 (11 years ago)
Document Number: L12000158620
FEI/EIN Number 46-4600641

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

Address: 5051 CASTELLO DRIVE, #222, NAPLES, FL, 34103, US
Mail Address: PO Box 8537, Naples, FL, 34101, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENO THOMA Managing Member 1 DORCHESTER DRIVE, MUTTONTOWN, NY, 11545
TEREZI ROMEO Manager 5051 CASTELLO DRIVE, #222, NAPLES, FL, 34103
TEREZI KOSTAQ Manager 5051 CASTELLO DRIVE, #222, NAPLES, FL, 34103
Prevolos Dean Auth PO Box 8537, Naples, FL, 34101
GENTZLE MICHAEL D Agent 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-17 5051 CASTELLO DRIVE, #222, NAPLES, FL 34103 -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-10 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-10 5051 CASTELLO DRIVE, #222, NAPLES, FL 34103 -
LC AMENDMENT 2013-07-10 - -
REGISTERED AGENT NAME CHANGED 2013-07-10 GENTZLE, MICHAEL D -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State