Entity Name: | PIPE DREAM CUSTOMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIPE DREAM CUSTOMS, 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: | 27 Nov 2006 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Jun 2014 (11 years ago) |
Document Number: | L06000113758 |
FEI/EIN Number |
608199992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5301 Soundview Avenue, SAINT AUGUSTINE, FL, 32080, US |
Mail Address: | 5301 Soundview Avenue, SAINT AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEARDSLEY BRANDON DESQ. | Agent | 2801 N. THIRD STREET, ST. AUGUSTINE, FL, 32084 |
RICHARD DAVID HOLLINGSWORTH, JR. | Managing Member | 5301 SOUNDVIEW AVENUE, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-28 | 5301 Soundview Avenue, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 5301 Soundview Avenue, SAINT AUGUSTINE, FL 32080 | - |
LC STMNT OF RA/RO CHG | 2014-06-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-18 | 2801 N. THIRD STREET, ST. AUGUSTINE, FL 32084 | - |
REINSTATEMENT | 2013-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-09-14 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State