Entity Name: | PIOUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIOUS, 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: | 02 Nov 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L09000105262 |
FEI/EIN Number |
271266559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6633 JOHN HICKMAN PKWY, APT 1514, Frisco, TX, 75034, US |
Mail Address: | 6633 JOHN HICKMAN PKWY, APT 1514, Frisco, TX, 75034, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
P A | Managing Member | 6633 JOHN HICKMAN PKWY, Frisco, TX, 75034 |
P A | Agent | 6633 JOHN HICKMAN PKWY, Frisco, FL, 75034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000171067 | STEARNS CONSULTANTS | EXPIRED | 2009-11-02 | 2014-12-31 | - | 415 7TH AVE SW, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 6633 JOHN HICKMAN PKWY, APT 1514, Frisco, TX 75034 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 6633 JOHN HICKMAN PKWY, APT 1514, Frisco, TX 75034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 6633 JOHN HICKMAN PKWY, APT 1514, Frisco, FL 75034 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | P, A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-08-31 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State