Search icon

PINEAPPLE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: PINEAPPLE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINEAPPLE REALTY, 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: 08 Mar 2016 (9 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L16000048482
FEI/EIN Number 61-1790204

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

Address: 4337 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US
Mail Address: 4337 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVERT SPENCER T President 4337 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
KEARNEY ROBERT D Vice President 10033 SAWGRASS DRIVE WEST SUITE 210, PONTE VEDRA BEACH, FL, 32082
The Pineapple Corporation of J Agent 4337 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-16 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 The Pineapple Corporation of J -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 4337 PABLO OAKS COURT, SUITE 104, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 4337 PABLO OAKS COURT, SUITE 104, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2016-10-24 4337 PABLO OAKS COURT, SUITE 104, JACKSONVILLE, FL 32224 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State