Search icon

OLD PINE GROUP, LLC

Company Details

Entity Name: OLD PINE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Sep 2020 (4 years ago)
Date of dissolution: 12 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: L20000282973
FEI/EIN Number 86-3697721
Address: 2400 North Volusia ave, Orange City, FL, 32763, US
Mail Address: 1204 East New York ave, Deland, FL, 32724, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ACEVEDO JOSE Agent 1204 East New York ave, Deland, FL, 32724

Authorized Member

Name Role Address
Trent Maria Authorized Member 732 Pelican Bay Dr, Daytona Beach, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005187 PIT STOP BAR ACTIVE 2023-01-11 2028-12-31 No data 1204 E NEW YORK AVE, DELAND, FL, 32724
G22000124106 DALES ALES DESTINATION ORANGE CITY ACTIVE 2022-10-03 2027-12-31 No data 419 NORTH WEST STREET, BUSHNELL, FL, 33513
G22000102183 PIT STOP BAR & GRILL ACTIVE 2022-08-30 2027-12-31 No data 5516 42ND STREET E, BRADENTON, FL, 34203
G20000124462 POOL HALL SHARKS ACTIVE 2020-09-24 2025-12-31 No data 9516 NAUTIQUE LN, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-12 No data No data
LC AMENDMENT 2023-03-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 1204 East New York ave, Deland, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 2400 North Volusia ave, Orange City, FL 32763 No data
CHANGE OF MAILING ADDRESS 2023-02-24 2400 North Volusia ave, Orange City, FL 32763 No data
LC AMENDMENT 2022-10-10 No data No data
LC AMENDMENT 2020-12-16 No data No data
LC AMENDMENT 2020-12-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-12
Reg. Agent Resignation 2023-05-30
LC Amendment 2023-03-31
ANNUAL REPORT 2023-02-24
LC Amendment 2022-10-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-30
LC Amendment 2020-12-16
LC Amendment 2020-12-15
Florida Limited Liability 2020-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State