Entity Name: | PICHOCA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PICHOCA 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. |
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: | 30 Sep 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000037228 |
FEI/EIN Number |
200395480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13538 Village park dr., ORLANDO, FL, 32837, US |
Mail Address: | 13538 Village park dr., ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIERRA MAXIMILIANO | memb | 13538 Village park dr., ORLANDO, FL, 32837 |
MOREIRA CRISTINA M | memb | 13538 Village park dr., ORLANDO, FL, 32837 |
HENDERSON RONNIE E | Agent | 13538 Village park dr., ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-19 | 13538 Village park dr., 245, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2018-07-19 | 13538 Village park dr., 245, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-19 | 13538 Village park dr., 245, ORLANDO, FL 32837 | - |
LC AMENDMENT | 2007-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-28 | HENDERSON, RONNIE ESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-07-24 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-05-19 |
ANNUAL REPORT | 2018-07-19 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-08-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State