Search icon

PIPER'S CAY, LLC - Florida Company Profile

Company Details

Entity Name: PIPER'S CAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIPER'S CAY, LLC 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: 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: 28 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000032418
FEI/EIN Number 020704162

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

Address: 4227 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33410
Mail Address: 4227 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDES MICHELLE L Agent 4227 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-02-17 SIDES, MICHELLE LESQ. -
REGISTERED AGENT ADDRESS CHANGED 2005-02-17 4227 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33410 -
NAME CHANGE AMENDMENT 2004-10-14 PIPER'S CAY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000018819 LAPSED 202009CA01774XXXXWB PALM BEACH COUNTY COURT 2009-09-23 2015-01-21 $629,029.40 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM AL 35203

Documents

Name Date
CORLCMMRES 2011-04-18
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-02
Reg. Agent Change 2005-02-17
Name Change 2004-10-14
ANNUAL REPORT 2004-04-30
Florida Limited Liabilites 2003-08-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State