Search icon

PINNACLE AT HAMMOCK SPRINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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