Search icon

PINNACLE DISPATCH LLC - Florida Company Profile

Company Details

Entity Name: PINNACLE DISPATCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINNACLE DISPATCH 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: 13 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2017 (7 years ago)
Document Number: L17000083757
FEI/EIN Number 821211036

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

Mail Address: 449 S 12th street, Tampa, FL, 33602, US
Address: 4810 N HALE AVE, SUITE 300, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGUSEI BROOK Managing Member 4810 N HALE AVE, TAMPA, FL, 33614
AYELE DANIEL S Manager 9820 WHITE BARN WAY, RIVERVIEW, FL, 33569
BROOK NEGUSEI Agent 449 S 12TH STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-08 4810 N HALE AVE, SUITE 300, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 449 S 12TH STREET, 2503, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2019-04-25 BROOK, NEGUSEI -
LC AMENDMENT 2017-09-18 - -
LC NAME CHANGE 2017-06-22 PINNACLE DISPATCH LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000448421 ACTIVE 1000001000068 HILLSBOROU 2024-06-28 2034-07-17 $ 517.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-11
LC Amendment 2017-09-18
LC Name Change 2017-06-22
Florida Limited Liability 2017-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State