Search icon

PIT BULL USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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