Entity Name: | PIGEON-ARDURRA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIGEON-ARDURRA, 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. |
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: | 22 Jun 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Jan 2025 (3 months ago) |
Document Number: | L05000061785 |
FEI/EIN Number |
203037919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4921 MEMORIAL HIGHWAY SUITE 300, TAMPA, FL, 33634, US |
Mail Address: | 4921 MEMORIAL HIGHWAY SUITE 300, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aguilar Ernesto | Manager | 4921 MEMORIAL HIGHWAY, SUITE 300, TAMPA, FL, 33634 |
Cahill Catherine | Chief Financial Officer | 4921 MEMORIAL HIGHWAY SUITE 300, TAMPA, FL, 33634 |
Pigeon Chuck A | Vice President | 4921 MEMORIAL HIGHWAY SUITE 300, TAMPA, FL, 33634 |
CT CORPORATION SYSTEM | Agent | 1200 PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-27 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2025-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-03 | CT CORPORATION SYSTEM | - |
LC AMENDMENT AND NAME CHANGE | 2020-11-03 | PIGEON-ARDURRA, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-03 | 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-03 | 4921 MEMORIAL HIGHWAY SUITE 300, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2020-11-03 | 4921 MEMORIAL HIGHWAY SUITE 300, TAMPA, FL 33634 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000668624 | TERMINATED | 1000000798425 | MARION | 2018-09-24 | 2028-09-26 | $ 649.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-26 |
LC Amendment and Name Change | 2020-11-03 |
AMENDED ANNUAL REPORT | 2020-09-24 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State