Search icon

PICKLE PRO, LLC

Company Details

Entity Name: PICKLE PRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Aug 2023 (a year ago)
Document Number: L23000375570
FEI/EIN Number 93-3263190
Address: 2953 S Highway A1A, MELBOURNE BEACH, FL, 32951, US
Mail Address: 2953 S Highway A1A, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Charbonneau Roger Agent 2953 S Highway A1A, MELBOURNE BEACH, FL, 32951

Manager

Name Role Address
CHARBONNEAU ROGER Manager 2953 S Highway A1A, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-26 Charbonneau, Roger No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-26 2953 S Highway A1A, MELBOURNE BEACH, FL 32951 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 2953 S Highway A1A, MELBOURNE BEACH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2024-02-28 2953 S Highway A1A, MELBOURNE BEACH, FL 32951 No data

Court Cases

Title Case Number Docket Date Status
JO DENISE PREE VS TODD PREE, ET AL., 2D2019-0138 2019-01-04 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
16-DR-1050

Parties

Name JO DENISE PREE
Role Appellant
Status Active
Representations NEIL E. SNYDER, ESQ., REBECCA M. HODGE, ESQ.
Name PICKLE PRO, LLC
Role Appellee
Status Active
Name 4 MEDIA GROUP, LLC
Role Appellee
Status Active
Name MASS MEDIA DISTRIBUTION LLC
Role Appellee
Status Active
Name PR BUSS, LLC
Role Appellee
Status Active
Name TODD PREE
Role Appellee
Status Active
Representations GABRIEL A. VELIZ, ESQ.
Name PICKLE GRIP LLC
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** 602 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2019-02-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JO DENISE PREE
Docket Date 2019-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JO DENISE PREE
Docket Date 2019-01-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2019-01-04
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-02-28
Florida Limited Liability 2023-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State