Search icon

PINELLAS FAMILY ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: PINELLAS FAMILY ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINELLAS FAMILY ENTERTAINMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2014 (11 years ago)
Date of dissolution: 08 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: L14000045924
FEI/EIN Number 46-5241066

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

Address: 474 S. Hunt Club Blvd, Apopka, FL, 32703, US
Mail Address: 8131 200th St, McAlpin, FL, 32062, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lloyd William Manager 8131 200th St, McAlpin, FL, 32062
Lloyd Jenny Manager 8131 200th St, McAlpin, FL, 32062
Lloyd Jenny Agent 8131 200th St, McAlpin, FL, 32062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104001 REBOUNDERZ OF APOPKA EXPIRED 2014-10-13 2019-12-31 - 8131 200TH ST, MCALPIN, FL, 32062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-09 474 S. Hunt Club Blvd, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2016-09-09 474 S. Hunt Club Blvd, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2016-09-09 Lloyd, Jenny -
REGISTERED AGENT ADDRESS CHANGED 2016-09-09 8131 200th St, McAlpin, FL 32062 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-09-09
AMENDED ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State