Search icon

PIT STOP SANITATION, L.L.C. - Florida Company Profile

Company Details

Entity Name: PIT STOP SANITATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIT STOP SANITATION, 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: 15 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000028769
FEI/EIN Number 208723663

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

Address: 6204 Juel Gill Rd, Myakka City, FL, 34251, US
Mail Address: P.O. BOX 219, Myakka City, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kerrivan JOY L Manager 6204 Juel Gill Rd, Myakka City, FL, 34251
Kerrivan Michael J Auth 6204 Juel Gill Rd, Myakka City, FL, 34251
Kerrivan JOY L Agent 6204 Juel Gill Rd, Myakka City, FL, 34251

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 6204 Juel Gill Rd, Myakka City, FL 34251 -
CHANGE OF MAILING ADDRESS 2017-01-09 6204 Juel Gill Rd, Myakka City, FL 34251 -
REGISTERED AGENT NAME CHANGED 2017-01-09 Kerrivan, JOY L -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 6204 Juel Gill Rd, Myakka City, FL 34251 -
CANCEL ADM DISS/REV 2009-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000895009 ACTIVE 1000000686781 PALM BEACH 2015-07-29 2025-09-10 $ 902.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000771549 ACTIVE 1000000686668 BROWARD 2015-07-13 2025-07-15 $ 378.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State