Entity Name: | PENNOCK POINT, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENNOCK POINT, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L98000000221 |
FEI/EIN Number |
650822194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 N. HEPBURN AVE #14, JUPITER, FL, 33458, US |
Mail Address: | 21 N. HEPBURN AVE #14, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES DANIEL TTrustee | Manager | 16 MARTINIQUE COVE, PALM BEACH GARDENS, FL, 33418 |
HOLMES CHRISTOPHER KTrustee | Manager | 111 W. Village Way, Jupiter, FL, 33458 |
HOLMES DAVID WTrustee | Manager | 254 E Tall Oaks Cir, Palm Beach Gardens, FL, 33410 |
HOLMES Christopher K | Agent | 21 N Hepburn Ave #14, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2018-11-26 | - | - |
LC AMENDMENT | 2017-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | HOLMES, Christopher K | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 21 N Hepburn Ave #14, JUPITER, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 21 N. HEPBURN AVE #14, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2004-04-29 | 21 N. HEPBURN AVE #14, JUPITER, FL 33458 | - |
CONTRIBUTION CHANGE | 1998-07-21 | - | - |
AMENDMENT | 1998-07-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-10 |
LC Amendment | 2018-11-26 |
ANNUAL REPORT | 2018-04-23 |
LC Amendment | 2017-12-07 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State