Search icon

PICCADILLY SQUARE, L.L.C. - Florida Company Profile

Company Details

Entity Name: PICCADILLY SQUARE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICCADILLY SQUARE, 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: 25 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000093897
FEI/EIN Number 205604775

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

Address: 8507 REGENCY PARK BLVD, NEW PORT RICHEY, FL, 34668
Mail Address: 8507 REGENCY PARK BLVD, NEW PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASILEWSKI JOZEF Manager 8507 REGENCY PARK BLVD, NEW PORT RICHEY, FL, 34668
WASILEWSKI EWA Manager 8507 REGENCY PARK BLVD, NEW PORT RICHEY, FL, 34668
WASILEWSKI JOZEF Agent 8507 REGENCY PARK BLVD, NEW PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-07 8507 REGENCY PARK BLVD, NEW PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2009-10-07 8507 REGENCY PARK BLVD, NEW PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-07 8507 REGENCY PARK BLVD, NEW PORT RICHEY, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2011-01-03
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
Florida Limited Liability 2006-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State