Search icon

PIPPO & LILLO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PIPPO & LILLO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIPPO & LILLO HOLDINGS, 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: 18 Oct 2005 (20 years ago)
Date of dissolution: 28 Apr 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: L05000102593
FEI/EIN Number 272335847

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

Address: 3492 NW 82 DRIVE, COOPER CITY, FL, 33024, US
Mail Address: 3492 NW 82 DRIVE, COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICATA JOSE Managing Member 3492 NW 82 DRIVE, COOPER CITY, FL, 33024
CALOGERO TAIBI Managing Member 3492 NW 82 DRIVE, COOPER CITY, FL, 33024
ISABEL MARTINEZ S Agent 1820 NORTH CORPORATE LAKES BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 3492 NW 82 DRIVE, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2014-02-03 3492 NW 82 DRIVE, COOPER CITY, FL 33024 -
REGISTERED AGENT NAME CHANGED 2012-04-01 ISABEL, MARTINEZ SR -
REGISTERED AGENT ADDRESS CHANGED 2012-04-01 1820 NORTH CORPORATE LAKES BLVD, SUITE 207, WESTON, FL 33326 -

Documents

Name Date
LC Voluntary Dissolution 2015-04-28
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State