Entity Name: | PIANCONE FLORIDA REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIANCONE FLORIDA REALTY, 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: | 28 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2020 (5 years ago) |
Document Number: | L06000074895 |
FEI/EIN Number |
208716623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Stephen J. PIANCONE, 67 Sire Stakes Dr, Tinton Falls, NJ, 07724, US |
Mail Address: | C/O Stephen J. PIANCONE, 67 Sire Stakes Dr, Tinton Falls, NJ, 07724, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIANCONE Stephen J | Manager | 67 Sire Stakes Drf, Tinton Falls, NJ, 07724 |
STEIN BERNARD D | Agent | 200 SOUTH BISCAYNE BLVD., SUITE 3000, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | STEIN, BERNARD D | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | C/O Stephen J. PIANCONE, 67 Sire Stakes Dr, Tinton Falls, NJ 07724 | - |
CHANGE OF MAILING ADDRESS | 2014-03-31 | C/O Stephen J. PIANCONE, 67 Sire Stakes Dr, Tinton Falls, NJ 07724 | - |
MERGER | 2007-12-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000070095 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-28 |
REINSTATEMENT | 2020-10-22 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-06-19 |
ANNUAL REPORT | 2017-05-31 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State