Entity Name: | PINETREE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINETREE 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. |
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: | 21 Mar 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 May 2023 (2 years ago) |
Document Number: | L13000042915 |
FEI/EIN Number |
46-2355450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
Mail Address: | 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELPINO ANA M | Manager | 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
DELPINO ROBERT O | Agent | 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000029048 | ATLANTIC CONSTRUCTION & DESIGN | EXPIRED | 2013-03-25 | 2018-12-31 | - | 7875 NW 15 ST, DORAL, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-22 | 1825 Ponce de Leon Blvd, Suite 360, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2018-02-22 | 1825 Ponce de Leon Blvd, Suite 360, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-22 | 1825 Ponce de Leon Blvd, Suite 360, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | DELPINO, ROBERT O | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TREJOS GROUP, INC., VS PINETREE HOLDINGS, LLC, | 3D2021-0823 | 2021-03-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TREJOS GROUP INC |
Role | Appellant |
Status | Active |
Representations | SALINA JIVANI |
Name | PINETREE HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Representations | EDUARDO GOMEZ |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-09-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-09-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 13, 2021, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2021-09-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-03-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT'S CERTIFICATE OF SERVICE |
On Behalf Of | TREJOS GROUP, INC. |
Docket Date | 2021-03-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-13 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2021-05-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-03-31 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | TREJOS GROUP, INC. |
Docket Date | 2021-03-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2021-03-29 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
LC Amendment | 2023-05-11 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5557347307 | 2020-04-30 | 0455 | PPP | 1825 PONCE DE LEON BLVD 360, CORAL GABLES, FL, 33134 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State