Search icon

PINE TREE CORTEZ LLC - Florida Company Profile

Company Details

Entity Name: PINE TREE CORTEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINE TREE CORTEZ 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: 03 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: L14000035842
FEI/EIN Number 471503960

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

Address: 11031 CLIPPER CT., WINDERmere, FL, 34786, US
Mail Address: 11031 Clipper Ct, ., WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE C. R Authorized Member 11031 CLIPPER CT., WINDERMERE, FL, 34786
Moore Annette J Vice President 11031 Clipper Ct, WINDERMERE, FL, 34786
Moore Claude RJr. Agent 11031 CLIPPER CT., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-06-14 - -
CHANGE OF MAILING ADDRESS 2021-04-25 11031 CLIPPER CT., WINDERmere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2021-04-25 Moore, Claude Richard, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 11031 CLIPPER CT., WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 11031 CLIPPER CT., WINDERmere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
CORLCRACHG 2021-06-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State