Search icon

PIGEON-ARDURRA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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