Search icon

2800 PINE STREET, L.C. - Florida Company Profile

Company Details

Entity Name: 2800 PINE STREET, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2800 PINE STREET, L.C. 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: 05 Aug 1997 (28 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Sep 2016 (9 years ago)
Document Number: L97000000847
FEI/EIN Number 593499132

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

Address: 12795 Hunters Ridge Dr, Bonita Springs, FL, 34135, US
Mail Address: 12795 Hunters Ridge Dr, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Jan Manager 12795 Hunters Ridge Dr, Bonita Springs, FL, 34135
Moore Jan E Agent 12795 Hunters Ridge Dr, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 12795 Hunters Ridge Dr, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-04-20 12795 Hunters Ridge Dr, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 12795 Hunters Ridge Dr, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2021-01-14 Moore, Jan E -
LC AMENDED AND RESTATED ARTICLES 2016-09-22 - -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State