Search icon

PINES POWER TRANSMISSION LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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