Search icon

PIGEON CREEK CAPITALISTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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