Search icon

4539 PINETREE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 4539 PINETREE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4539 PINETREE, 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: 01 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000167051
FEI/EIN Number 47-5214198

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

Address: 301 ARTHUR GODFREY RD, SUITE 302, MIAMI BEACH, FL, 33140, US
Mail Address: 301 ARTHUR GODFREY RD, SUITE 302, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 4539 PINETREE, LLC, NEW YORK 4846404 NEW YORK

Key Officers & Management

Name Role Address
Boymelgreen Sarah Auth 4539 PINETREE DRIVE, MIAMI BEACH, FL, 33140
boymelgreen elyakim Agent 301 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-20 301 ARTHUR GODFREY RD, SUITE 302, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 301 ARTHUR GODFREY RD, SUITE 302, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2021-12-20 301 ARTHUR GODFREY RD, SUITE 302, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2021-12-20 boymelgreen, elyakim -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-12-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-24
Florida Limited Liability 2015-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State