Entity Name: | INDEPENDENT CONTRACT PILOT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 13 Jun 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000058788 |
FEI/EIN Number | 33-1217993 |
Address: | 9982 NW 6th Court, Plantation, FL 33324 |
Mail Address: | 9982 NW 6th Court, Plantation, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INDEPENDENT CONTRACT PILO LLC | Agent | 9982 NW 6th Court, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
RAMIREZ, TULIO MANUEL | Managing Member | 9982 NW 6th Court, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Castellano, Maria Carmela de Jesus, Ms | Partner | 9982 NW 6th Court, Plantation, FL 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000111180 | CANDY AVIATION | EXPIRED | 2011-11-15 | 2016-12-31 | No data | P.O. BOX 491075, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 9982 NW 6th Court, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 9982 NW 6th Court, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 9982 NW 6th Court, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-30 | INDEPENDENT CONTRACT PILO LLC | No data |
REINSTATEMENT | 2020-03-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LC AMENDMENT | 2014-03-07 | No data | No data |
CONVERSION | 2008-06-13 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000051315. CONVERSION NUMBER 900000088419 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000048103 | TERMINATED | 1000000201147 | DADE | 2011-01-19 | 2021-01-26 | $ 670.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000994555 | TERMINATED | 1000000190084 | DADE | 2010-10-07 | 2020-10-20 | $ 744.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-03-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-01-11 |
AMENDED ANNUAL REPORT | 2014-07-21 |
LC Amendment | 2014-03-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-29 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State