Search icon

PINNACLE ALUMINUM CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: PINNACLE ALUMINUM CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINNACLE ALUMINUM CONSTRUCTION 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: 07 Jan 2014 (11 years ago)
Document Number: L14000003310
FEI/EIN Number 46-4445852

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

Address: 9730 Hickory Hollow Rd, Leesburg, FL, 34788, US
Mail Address: P.O.BOX 895261, Leesburg, FL, 34789, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUNTY CHRISTOPHER W Manager 9730 Hickory Hollow Rd, Leesburg, FL, 34788
Varvel jeremy m Manager 11651 Lakeview Drive, Leesburg, FL, 34788
PRUNTY CHRISTOPHER W Agent 9730 Hickory Hollow Rd, Leesburg, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-16 6745 N Castlebury Rd, Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2025-02-16 6745 N Castlebury Rd, Hernando, FL 34442 -
REGISTERED AGENT NAME CHANGED 2025-02-16 PRUNTY, CHRISTOPHER W -
REGISTERED AGENT ADDRESS CHANGED 2025-02-16 6745 N Castlebury Rd, Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2018-04-08 9730 Hickory Hollow Rd, Leesburg, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 9730 Hickory Hollow Rd, Leesburg, FL 34788 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 9730 Hickory Hollow Rd, Leesburg, FL 34788 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State