Search icon

PINTER PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: PINTER PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PINTER PRODUCTS, 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: 26 Oct 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000181354
FEI/EIN Number 47-5432878

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

Address: 8240 dunham station dr, tampa, FL 33647
Mail Address: 8240 dunham station dr, tampa, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTER, STEPHEN President 8240 dunham station dr, tampa, FL 33647
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034276 P&G MEMORIALS EXPIRED 2019-03-13 2024-12-31 - 5107 OAKLINE VIEW DR, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 8240 dunham station dr, tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-03-26 8240 dunham station dr, tampa, FL 33647 -
REINSTATEMENT 2019-02-28 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-02-28
ANNUAL REPORT 2016-08-17
Florida Limited Liability 2015-10-26

Date of last update: 19 Feb 2025

Sources: Florida Department of State