Search icon

PINNACLE EXECUTIVE SEARCH LLC - Florida Company Profile

Company Details

Entity Name: PINNACLE EXECUTIVE SEARCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINNACLE EXECUTIVE SEARCH 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: 02 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: L14000088394
FEI/EIN Number 47-0977549

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

Address: 200 Cape Shore Circle, Cape Canaveral, FL, 32920, US
Mail Address: 200 Cape Shore Circle, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARATA KARLA M President 236 Daytona Beach, Daytona Beach, FL, 32124
Dalluge Albert H Vice President 236 Perfect Drive, Daytona Beach, FL, 32124
CAMARATA KARLA M Agent 236 Perfect Drive, Daytona Beach, FL, 32124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 200 Cape Shore Circle, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2023-03-09 200 Cape Shore Circle, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 236 Perfect Drive, Daytona Beach, FL 32124 -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 CAMARATA, KARLA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State