Search icon

PICERNE CAV, LLC - Florida Company Profile

Company Details

Entity Name: PICERNE CAV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICERNE CAV, 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: 17 Oct 2006 (18 years ago)
Document Number: L06000101078
FEI/EIN Number 20-5730803

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

Address: 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US
Mail Address: 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cummings Jeff Vice President 247 N. Westmonte Dr, Altamonte Springs, FL, 32714
PICERNE DAVID R President 247 N. Westmonte Dr, Altamonte Springs, FL, 32714
EDWARD WERNECKE Vice President 247 N. Westmonte Dr, Altamonte Springs, FL, 32714
HALEY RICHARD R Vice President 247 N. Westmonte Dr, Altamonte Springs, FL, 32714
C T CORPORATION SYSTEM Agent -
DRPRMP MANAGER, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 247 N. Westmonte Dr, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-05-20 247 N. Westmonte Dr, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2011-12-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-12-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State