Search icon

PINEAPPLE GROVE DESIGNS, LLC

Company Details

Entity Name: PINEAPPLE GROVE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Dec 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: L13000173598
FEI/EIN Number 59-2684460
Address: 7228 High Ridge Road, Boynton Beach, FL 33426
Mail Address: PO Box 1121, Boynton Beach, FL 33425
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
O'HARE, CHRISTOPHER F Agent P Box 1121, Boynton Beach, FL 33425

Manager

Name Role Address
O'HARE, CHRISTOPHER F Manager P Box 1121, Boynton Beach, FL 33425

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000124375 CORAL RESTORATION LAB ACTIVE 2021-09-20 2026-12-31 No data 141 COMMERCE RD, BOYNTON BEACH, FL, 33426
G21000124380 MY CORAL LIFE ACTIVE 2021-09-20 2026-12-31 No data 141 COMMERCE RD, BOYNTON BEACH, FL, 33426
G20000064579 REEF CELLS ACTIVE 2020-06-09 2025-12-31 No data 6117 LAWRENCE RD, LAKE WORTH, FL, 33462
G20000056519 OCEAN RESCUE ALLIANCE ACTIVE 2020-05-21 2025-12-31 No data 141 COMMERCE RD, CHRIS O'HARE, BOYNTON BEACH, FL, 33426
G15000114444 KOKO GARDENS EXPIRED 2015-11-10 2020-12-31 No data 2520 AVENUE AU SOLEIL, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-08 7228 High Ridge Road, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2023-01-08 7228 High Ridge Road, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 P Box 1121, Boynton Beach, FL 33425 No data
CONVERSION 2013-12-02 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS J01008. CONVERSION NUMBER 300000136573

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-04-01

Date of last update: 22 Jan 2025

Sources: Florida Department of State