Search icon

PIERRE CD MANAGEMENT LLC

Company Details

Entity Name: PIERRE CD MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2010 (14 years ago)
Document Number: L09000006309
FEI/EIN Number 264322578
Address: 1500 S Dixie Hwy, Hollywood, FL, 33020, US
Mail Address: 1500 S Dixie Hwy, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANDER & WOLCOWITZ CPA Agent 4076 E, State Road 44, Wildwood, FL, 34785

Manager

Name Role Address
DIONNE PIERRE Manager 2617 Datura Court, Fort Lauderdale, FL, 33301
DIONNE CAROLE Manager 2617 Datura Court, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-10 SANDER & WOLCOWITZ CPA No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 1500 S Dixie Hwy, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2021-03-15 1500 S Dixie Hwy, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 4076 E, State Road 44, Wildwood, FL 34785 No data
LC AMENDMENT 2010-11-17 No data No data
LC AMENDMENT AND NAME CHANGE 2009-12-04 PIERRE CD MANAGEMENT LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000454838 TERMINATED 1000000277200 MIAMI-DADE 2012-05-25 2032-05-30 $ 475.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State