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. |
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 |
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 |
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 | - | - |
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