Search icon

PINK CAT, LLC - Florida Company Profile

Company Details

Entity Name: PINK CAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINK CAT, 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 30 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: L04000020028
FEI/EIN Number 010809251

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

Mail Address: PO BOX 4366, HALLANDALE, FL, 33008
Address: 2840-B SOUTH PARK RD PMB #128, PEMBROKE PINES, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER Ronald D Managing Member PO BOX 4366, HALLANDALE, FL, 33008
PERDOMO LIZA Managing Member PO BOX 4366, HALLANDALE, FL, 33008
GREER DAVID Agent 2840-B SOUTH PARK RD PMB #128, PEMBROKE PINES, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08290900058 N ARMENIA HOLDINGS EXPIRED 2008-10-14 2013-12-31 - PO BOX 331717, MIAMI, FL, 33233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 2840-B SOUTH PARK RD PMB #128, PEMBROKE PINES, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-15 2840-B SOUTH PARK RD PMB #128, PEMBROKE PINES, FL 33009 -
CHANGE OF MAILING ADDRESS 2010-02-18 2840-B SOUTH PARK RD PMB #128, PEMBROKE PINES, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State