Search icon

PILLAR CONCEPTS, LLC - Florida Company Profile

Headquarter

Company Details

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

PILLAR CONCEPTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2017 (8 years ago)
Document Number: L04000076327
FEI/EIN Number 342020921

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

Address: 1628 CENTURY ACRES LANE, JACKSONVILLE, FL, 32259
Mail Address: 1742 N SINGLETON AVE., TITUSVILLE, FL, 32796
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PILLAR CONCEPTS, LLC, KENTUCKY 0979277 KENTUCKY

Key Officers & Management

Name Role Address
SCHUSTER JAMI LPRES Managing Member 1628 CENTURY ACRES LANE, JACKSONVILLE, FL, 32259
WIGGINS TREVOR HADVISOR Managing Member 1628 CENTURY ACRES LANE, JACKSONVILLE, FL, 32259
SCHUSTER JAMI L Agent 1742 N SINGLETON AVE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-17 - -
REGISTERED AGENT NAME CHANGED 2017-03-17 SCHUSTER, JAMI L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 1742 N SINGLETON AVE, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 1628 CENTURY ACRES LANE, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2010-05-01 1628 CENTURY ACRES LANE, JACKSONVILLE, FL 32259 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-03-17
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State