Search icon

PNK VELOCE, LLC - Florida Company Profile

Company Details

Entity Name: PNK VELOCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PNK VELOCE, 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: 03 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2016 (9 years ago)
Document Number: L13000065243
FEI/EIN Number 46-2609565

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

Address: 345 San Juan Dr, Ponte Vedra Beach, FL, 32082, US
Mail Address: 12821 Julington Forest Dr E, Jacksonville, FL, 32258, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT PAUL Managing Member 345 San Juan Dr, Ponte Vedra Beach, FL, 32082
WILLIAMS KRIS Managing Member 348 Summerset Circle, St Johns, FL, 32259
Turner Jonathan M Managing Member 4096 Ponte Vedra Blvd, Jacksonville Beach, FL, 32250
Villmow David W Manager 12821 Julington Forest Dr East, Jacksonville, FL, 32258
Villmow David W Agent 12821 Julington Forest Dr East, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 345 San Juan Dr, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2020-01-31 345 San Juan Dr, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2018-01-31 Villmow, David W -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 12821 Julington Forest Dr East, Jacksonville, FL 32258 -
REINSTATEMENT 2016-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-01-13
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State