Search icon

PILLAR DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: PILLAR DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PILLAR DEVELOPMENT, 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: 03 Nov 2003 (21 years ago)
Date of dissolution: 31 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: L03000042359
FEI/EIN Number 200359447

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

Address: 1312 BOWMAN ST, CLERMONT, FL, 34711, US
Mail Address: 1312 BOWMAN ST, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUTROS FOUAD Manager 1312 BOWMAN ST, CLERMONT, FL, 34711
BOUTROS DIANE Manager 1312 BOWMAN ST, CLERMONT, FL, 34711
BOUTROS KEVIN Manager 1312 BOWMAN ST, CLERMONT, FL, 34711
BOUTROS MICHAEL Manager 1312 BOWMAN ST, CLERMONT, FL, 34711
Boutros LILY Manager 1312 BOWMAN ST, CLERMONT, FL, 34711
BOUTROS FOUAD Agent 1312 BOWMAN ST, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-31 - -
CHANGE OF MAILING ADDRESS 2009-02-17 1312 BOWMAN ST, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 1312 BOWMAN ST, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-07 1312 BOWMAN ST, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2007-01-11 BOUTROS, FOUAD -
AMENDMENT 2004-09-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State