Entity Name: | PINNACLE AT HAMMOCK SPRINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
PINNACLE AT HAMMOCK SPRINGS, 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: | 28 Oct 2013 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 Sep 2020 (4 years ago) |
Document Number: | L13000151761 |
FEI/EIN Number |
86-1735468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 |
Mail Address: | 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deutch, David O | President | 9100 S. Dadeland Blvd., Suite # 700 Miami, FL 33156 |
Wolfson, III, Louis | Chairman | 9100 S. Dadeland Blvd., Suite # 700 Miami, FL 33156 |
CORPORATION COMPANY OF MIAMI | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 | - |
LC NAME CHANGE | 2020-09-04 | PINNACLE AT HAMMOCK SPRINGS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-08 | 200 SOUTH BISCAYNE BLVD, SUITE 4100 (GJC), MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-28 | CORPORATION COMPANY OF MIAMI | - |
REINSTATEMENT | 2015-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-11 |
LC Name Change | 2020-09-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State