Search icon

PITTS EQUITY, LLC - Florida Company Profile

Company Details

Entity Name: PITTS EQUITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PITTS EQUITY, 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: 09 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000066302
FEI/EIN Number 201879398

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

Address: 7807 BAYMEADOWS ROAD E., SUITE 403, JACKSONVILLE, FL, 32256
Mail Address: 7807 BAYMEADOWS ROAD E., SUITE 403, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS WILLIAM G Managing Member 7807 BAYMEADOWS ROAD, SUITE 403, JACKSONVILLE, FL, 32256
WILLIAM PITTS Agent 7807 BAYMEADOWS ROAD EAST SUITE 403, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-20 WILLIAM, PITTS -
REINSTATEMENT 2012-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 7807 BAYMEADOWS ROAD EAST SUITE 403, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-05-02 7807 BAYMEADOWS ROAD E., SUITE 403, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 7807 BAYMEADOWS ROAD E., SUITE 403, JACKSONVILLE, FL 32256 -
AMENDMENT AND NAME CHANGE 2006-01-24 PITTS EQUITY, LLC -

Documents

Name Date
REINSTATEMENT 2012-01-20
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-27
Amendment and Name Change 2006-01-24
ANNUAL REPORT 2005-05-01
Florida Limited Liabilites 2004-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State