Entity Name: | PINES POWER TRANSMISSION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINES POWER TRANSMISSION 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: |
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 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Dec 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2024 (3 months ago) |
Document Number: | L14000098458 |
FEI/EIN Number |
36-4789141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819, US |
Address: | 5300 Cypress Creek Dr., ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEIXEIRA RODRIGO C | Authorized Member | 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819 |
TEIXEIRA ARNALDO N | Authorized Member | 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819 |
LARSON ACCOUNTING GROUP | Agent | 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | LARSON ACCOUNTING GROUP | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 5300 Cypress Creek Dr., 108, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 5300 Cypress Creek Dr., 108, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-27 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State