Search icon

316 PILGRIM, LLC - Florida Company Profile

Company Details

Entity Name: 316 PILGRIM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

316 PILGRIM, 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: 23 Jul 2008 (17 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L08000071048
FEI/EIN Number 263034148

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

Address: 1801 South Flagler Drive, WEST PALM BEACH, FL, 33401, US
Mail Address: 1801 South Flagler Drive, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDNER REINHARD Managing Member 1801 South Flagler Drive, WEST PALM BEACH, FL, 33401
Brandner Reinhard Agent 655 W Highway 50, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 - -
REGISTERED AGENT NAME CHANGED 2021-02-28 Brandner, Reinhard -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 655 W Highway 50, SUITE 103, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1801 South Flagler Drive, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2013-01-24 1801 South Flagler Drive, WEST PALM BEACH, FL 33401 -
LC AMENDMENT AND NAME CHANGE 2009-05-19 316 PILGRIM, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State