Entity Name: | PINECREST PROFESSIONAL BUILDING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINECREST PROFESSIONAL BUILDING, 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. |
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: | 28 Oct 1999 (25 years ago) |
Document Number: | L99000007200 |
FEI/EIN Number |
650960167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9655 SOUTH DIXIE HWY, SUITE 300, MIAMI, FL, 33156, US |
Mail Address: | 9655 SOUTH DIXIE HWY, SUITE 300, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT EDWARD L | Manager | 9655 SOUTH DIXIE HWY, SUITE 300, MIAMI, FL, 33156 |
LARKIN JEREMY S | Manager | 9655 SOUTH DIXIE HWY, SUITE 300, MIAMI, FL, 33156 |
LARKIN JEREMY S | Agent | 9655 SOUTH DIXIE HWY, SUITE 300, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000049045 | DADELAND PROFESSIONAL BUILDING | EXPIRED | 2011-05-16 | 2016-12-31 | - | 9655 SOUTH DIXIE HIGHWAY, SUITE 300, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-22 | 9655 SOUTH DIXIE HWY, SUITE 300, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2013-01-22 | 9655 SOUTH DIXIE HWY, SUITE 300, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-22 | 9655 SOUTH DIXIE HWY, SUITE 300, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2000-01-24 | LARKIN, JEREMY S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State