Entity Name: | PINEAPPLE COVE ACADEMY NORTH SHORE REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINEAPPLE COVE ACADEMY NORTH SHORE REAL ESTATE 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: | 27 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | L14000033872 |
FEI/EIN Number |
83-2739403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4125 Minton Rd., West Melbourne, FL, 32904, US |
Mail Address: | 4125 Minton Rd., West Melbourne, FL, 32904, US |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORAN JOHN | Authorized Member | 4125 Minton Rd., West Melbourne, FL, 32904 |
MORAN THOMAS | Authorized Member | 4125 Minton Rd., West Melbourne, FL, 32904 |
SCOTT BETH | Authorized Member | 4125 Minton Rd., West Melbourne, FL, 32904 |
MORAN JOHN | Agent | 4125 Minton Rd., West Melbourne, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-05 | 4125 Minton Rd., West Melbourne, FL 32904 | - |
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | MORAN, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 4125 Minton Rd., West Melbourne, FL 32904 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 4125 Minton Rd., West Melbourne, FL 32904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-06-24 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-07 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State