Entity Name: | POIRE'S UNDERGROUND SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POIRE'S UNDERGROUND SERVICES, 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: | 26 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L07000098439 |
FEI/EIN Number |
261145872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 S Missouri Ave, CLEARWATER, FL, 33756, US |
Mail Address: | 301 S Missouri Ave, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knight Jeffry D | Auth | 301 S Missouri Ave, Clearwater, FL, 33756 |
Knight Sean M | President | 301 S Missouri Ave, Clearwater, FL, 33756 |
Barnes Megan D | Treasurer | 301 S Missouri Ave, Clearwater, FL, 33756 |
Weber Timothy W | Agent | 5453 Central Ave., St. Petersburg, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 301 S Missouri Ave, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 301 S Missouri Ave, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | Weber, Timothy W | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-19 | 5453 Central Ave., St. Petersburg, FL 33710 | - |
LC AMENDMENT | 2017-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-10-19 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-08 |
LC Amendment | 2017-12-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State