Search icon

P B PINECREST LLC

Company Details

Entity Name: P B PINECREST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Aug 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L18000192914
FEI/EIN Number 83-1942655
Address: 2171 sw 115 terrace, davie, FL, 33325, US
Mail Address: 2171 sw 115 terrace, davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ARONSON JEFFREY Agent 2171 sw 115 terrace, davie, FL, 33325

owne

Name Role Address
ARONSON JEFFREY owne 2171 sw 115 terrace, davie, FL, 33325
KISSANE ARONSON VIVIANNE owne 2171 sw 115 terrace, davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078125 LEI KAI POKE BOWL ACTIVE 2020-07-03 2025-12-31 No data 6725 SW 133 TERRACE, PINECREST, FL, 33156
G19000082253 POKI BOWL PINECREST EXPIRED 2019-08-02 2024-12-31 No data 6725 SW 133RD TERRACE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2171 sw 115 terrace, davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2022-01-21 2171 sw 115 terrace, davie, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 2171 sw 115 terrace, davie, FL 33325 No data
LC AMENDMENT AND NAME CHANGE 2018-08-31 P B PINECREST LLC No data

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-01
LC Amendment and Name Change 2018-08-31
Florida Limited Liability 2018-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State