Search icon

PINE ISLAND APARTMENTS GP LLC - Florida Company Profile

Company Details

Entity Name: PINE ISLAND APARTMENTS GP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINE ISLAND APARTMENTS GP 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: 21 Sep 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: L15000159259
FEI/EIN Number APPLIED FOR

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

Address: 2 N. TAMIAMI TRAIL, SUITE 800, SARASOTA, FL, 34236, US
Mail Address: 2 N. TAMIAMI TRAIL, SUITE 800, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paxton Donald W Manager 2 N. TAMIAMI TRAIL, SUITE 800, SARASOTA, FL, 34236
BENEFICIAL COMMUNITIES, LLC Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-12-01 PINE ISLAND APARTMENTS GP LLC -
LC AMENDMENT AND NAME CHANGE 2018-09-28 OAKS AT GREEN KEY APARTMENTS GP LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 2 N. TAMIAMI TRAIL, SUITE 800, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2018-09-28 2 N. TAMIAMI TRAIL, SUITE 800, SARASOTA, FL 34236 -
REINSTATEMENT 2017-11-14 - -
REGISTERED AGENT NAME CHANGED 2017-11-14 BENEFICIAL COMMUNITIES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-08-31
LC Name Change 2022-12-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-24
LC Amendment and Name Change 2018-09-28
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State