Search icon

PINE CREST MOBILE VILLAGE ESTATES LLC

Company Details

Entity Name: PINE CREST MOBILE VILLAGE ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2018 (7 years ago)
Document Number: M18000001460
FEI/EIN Number 461475337
Address: c/o Becher, Nall, Brydon, Spahn & Company, Attn: Herbert Spahn III, Miami Lakes, FL, 33016, US
Mail Address: c/o Becher, Nall, Brydon, Spahn & Company, Attn: Herbert Spahn III, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: MICHIGAN

Agent

Name Role Address
VILLAVECES JUAN C Agent Shumaker, Loop & Kendrick, LLP, Sarasota, FL, 34236

Manager

Name Role Address
REID HUGH J Manager c/o Becher, Nall, Brydon, Spahn & Company, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026049 OCALA SUN RV RESORT ACTIVE 2018-02-21 2028-12-31 No data 38651 TARR DRIVE, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 Shumaker, Loop & Kendrick, LLP, 240 South Pineapple Avenue, 9th Floor, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 c/o Becher, Nall, Brydon, Spahn & Company, Attn: Herbert Spahn III, 7900 NW 155th Street, Suite 201, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2021-03-24 c/o Becher, Nall, Brydon, Spahn & Company, Attn: Herbert Spahn III, 7900 NW 155th Street, Suite 201, Miami Lakes, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2021-03-24 VILLAVECES, JUAN C No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-01
Foreign Limited 2018-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State