Entity Name: | PIGLIA FLORIDA PROPERTIES, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Inactive |
Date Filed: | 04 Feb 2005 (20 years ago) |
Date of dissolution: | 09 Dec 2019 (5 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 09 Dec 2019 (5 years ago) |
Document Number: | B05000000061 |
FEI/EIN Number | 161714055 |
Address: | 4880 HUDSON DRIVE, STOW, OH, 44224, US |
Mail Address: | 4880 HUDSON DRIVE, STOW, OH, 44224, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
PIGLIA JOSEPH R | Agent | 606 94th AVENUE N., NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2019-12-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 606 94th AVENUE N., NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-06 | 4880 HUDSON DRIVE, STOW, OH 44224 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-06 | 4880 HUDSON DRIVE, STOW, OH 44224 | No data |
Name | Date |
---|---|
LP Notice of Cancellation | 2019-12-09 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State