Entity Name: | PIT BULL USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIT BULL USA, 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: | 22 Sep 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000091689 |
FEI/EIN Number |
320291979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 Cape Coral Pkwy W, Cape Coral, FL, 33914, US |
Mail Address: | 5051 ABBOTT ROAD, ORCHARD PARK, NY, 14127, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sturm Ralf | Manager | 5051 ABBOTT ROAD, ORCHARD PARK, NY, 14127 |
Sturm Anke | ABMR | 5051 ABBOTT ROAD, ORCHARD PARK, NY, 14127 |
Moore Lori | Agent | 3501-212 Del Prado Blvd S, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | 415 Cape Coral Pkwy W, Cape Coral, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2021-05-11 | 415 Cape Coral Pkwy W, Cape Coral, FL 33914 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2015-03-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 3501-212 Del Prado Blvd S, Cape Coral, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | Moore, Lori | - |
LC NAME CHANGE | 2011-03-14 | PITT BULL USA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-10 |
LC Amendment | 2015-03-06 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State