Entity Name: | PIGEON CREEK CAPITALISTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIGEON CREEK CAPITALISTS, 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: | 17 Mar 2008 (17 years ago) |
Date of dissolution: | 14 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 2022 (3 years ago) |
Document Number: | L08000027228 |
FEI/EIN Number |
262189857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1002 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 1002 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOOSHIE JOHN S | Manager | 1002 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL, 32327 |
RIEKSE THOMAS H | Managing Member | 1647 South Shore Drive, Holland, MI, 49423 |
VANDERWOUDE SHERWOOD | Managing Member | 1527 Bay Highlands Dr, GREEN BAY, WI, 543117321 |
HOLVICK GARY C | Managing Member | 8263 S. SAGINAW ST., SUITE 1, GRAND BLANC, MI, 48439 |
MOOSHIE JOHN S | Agent | 1002 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-14 | - | - |
REINSTATEMENT | 2011-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-18 | 1002 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2011-05-18 | 1002 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL 32327 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State