Entity Name: | YEAR OF THE GOLDEN PIG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YEAR OF THE GOLDEN PIG 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: |
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: | 22 Feb 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L07000020340 |
FEI/EIN Number |
262826584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10560 Wilshire Blvd, Los Angeles, CA, 90024, US |
Mail Address: | 10560 WILSHIRE BLVD, SUITE 1802, LOS ANGELES, CA, 90024 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELINO DENNIS L | Managing Member | 10560 WILSHIRE BLVD, #1802, LOS ANGELES, CA, 90024 |
ROSENFELD ADAM | Agent | 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08107900013 | YGP | EXPIRED | 2008-04-16 | 2013-12-31 | - | 400 ALTON ROAD PH-7, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 10560 Wilshire Blvd, 1802, Los Angeles, CA 90024 | - |
REINSTATEMENT | 2014-07-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-07-22 | 10560 Wilshire Blvd, 1802, Los Angeles, CA 90024 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-22 | ROSENFELD, ADAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-22 | 200 SOUTH BISCAYNE BLVD, SUITE 4500, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-16 |
REINSTATEMENT | 2014-07-22 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-02-03 |
Reg. Agent Change | 2008-05-21 |
ANNUAL REPORT | 2008-01-28 |
Reg. Agent Change | 2007-07-19 |
Florida Limited Liability | 2007-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State