Search icon

POINTE VILLAGE DEVELOPMENT EAST, LLC - Florida Company Profile

Company Details

Entity Name: POINTE VILLAGE DEVELOPMENT EAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POINTE VILLAGE DEVELOPMENT EAST, 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: 30 Oct 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: L20000345273
FEI/EIN Number 85-3912847

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

Address: 1625 NW 107th Ter, Gainesville, FL, 32606, US
Mail Address: 1625 NW 107th Ter, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINDLEY EARL C Manager 1625 NW 107TH TERRACE, GAINESVILLE, FL, 32606
FINDLEY DARRYL Member 2005 NW 109H TERRACE, GAINESVILLE, FL, 32606
RICHARD WOHLFIEL Manager 6640 SR 52, HUDSON, FL, 34667
WALL LANCE E Member 1316 LAKE SHORE DR, ORLANDO, FL, 32803
POWELL BOBBY JSR Member P O BOX 5145, GAINESVILLE, FL, 32627
Findley John D Agent 2005 NW 109th Ter, Gainesville, FL, 32606
WEST PACSO DEVELOPMENT, LLC Member 6640 SR 52, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 1625 NW 107th Ter, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2023-04-22 1625 NW 107th Ter, Gainesville, FL 32606 -
REGISTERED AGENT NAME CHANGED 2023-04-22 Findley, John Darryl -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 2005 NW 109th Ter, Gainesville, FL 32606 -
REINSTATEMENT 2022-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-22
REINSTATEMENT 2022-03-15
LC Amendment 2020-11-10
Florida Limited Liability 2020-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State