Search icon

PINNACLE REAL ESTATE GROUP TC LLC - Florida Company Profile

Company Details

Entity Name: PINNACLE REAL ESTATE GROUP TC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINNACLE REAL ESTATE GROUP TC 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: 29 Oct 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: L19000260360
FEI/EIN Number 84-3529854

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

Address: 108 N Depot Drive, Fort Pierce, FL, 34950, US
Mail Address: 1915 NE RICOU TERRACE, JENSEN BEACH, FL, 34957, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERGER MICHELE L Manager 1121 SW ZANE ST, PORT ST LUCIE, FL, 34953
LIGHTMAN HAROLD M Agent 712 US HIGHWAY ONE SUITE 200E, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132807 PINNACLE REAL ESTATE GROUP EXPIRED 2019-12-16 2024-12-31 - 1908 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 108 N Depot Drive, Fort Pierce, FL 34950 -
CHANGE OF MAILING ADDRESS 2021-03-10 108 N Depot Drive, Fort Pierce, FL 34950 -
REGISTERED AGENT NAME CHANGED 2021-03-10 LIGHTMAN, HAROLD M -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 712 US HIGHWAY ONE SUITE 200E, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2020-09-21 - -
LC AMENDMENT 2019-12-30 - -
LC AMENDMENT 2019-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-10
LC Amendment 2020-09-21
ANNUAL REPORT 2020-01-17
LC Amendment 2019-12-30
LC Amendment 2019-12-12
Florida Limited Liability 2019-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State