Search icon

PIER POINT INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: PIER POINT INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIER POINT INVESTMENTS, L.L.C. 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: 07 Apr 2005 (20 years ago)
Date of dissolution: 31 May 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L05000034363
FEI/EIN Number 597031101

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

Address: 4950 W. Kennedy Boulevard, STE 600, TAMPA, FL, 33609, US
Mail Address: 4950 W. Kennedy Boulevard, STE 600, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER MERRITT A Manager 4950 W. Kennedy Boulevard, TAMPA, FL, 33609
HENNESSEY KEVIN J Manager 124 S FLORIDA AVE, STE 301, LAKELAND, FL, 33801
GARDNER MERRITT A Agent 4950 W. Kennedy Boulevard, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 4950 W. Kennedy Boulevard, STE 600, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2021-01-18 4950 W. Kennedy Boulevard, STE 600, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 4950 W. Kennedy Boulevard, STE 600, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2012-04-18 GARDNER, MERRITT A -
REINSTATEMENT 2012-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2022-05-31
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State