Search icon

PINECREST VILLAGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: PINECREST VILLAGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINECREST VILLAGE, L.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: 01 Jul 1998 (27 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: L98000000936
FEI/EIN Number 330811967

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

Address: 6172 PASEO VALENCIA, RANCHO SANTA FE, CA, 92067, US
Mail Address: PO BOX 8504, RANCHO SANTA FE, CA, 92067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER CHARLES Managing Member PO BOX 8504, SAN DIEGO, CA, 92067
RIVLIN MARK L Agent C/O MARK L. RIVLIN, P.A., CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083191 WINDSOR MANOR APARTMENTS EXPIRED 2013-08-21 2018-12-31 - 8610 PINE TREE CT, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 C/O MARK L. RIVLIN, P.A., 1501 Vinera Avenue, Suite 312, CORAL GABLES, FL 33146 -
LC AMENDMENT 2023-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 6172 PASEO VALENCIA, RANCHO SANTA FE, CA 92067 -
CHANGE OF MAILING ADDRESS 2017-01-05 6172 PASEO VALENCIA, RANCHO SANTA FE, CA 92067 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
LC Amendment 2023-09-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State