Search icon

PIERRE'S 2.0 LLC - Florida Company Profile

Company Details

Entity Name: PIERRE'S 2.0 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIERRE'S 2.0 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: L09000110441
FEI/EIN Number 271305432

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

Address: 142 W. Lakeview Ave, LAKE MARY, FL, 32746, US
Mail Address: 142 W. Lakeview Ave, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTESCHILL MARIE F Manager 142 W. Lakeview Ave, LAKE MARY, FL, 32746
Uteschill Marie F Agent 142 W Lakeview Ave, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-14 Uteschill, Marie F -
REINSTATEMENT 2020-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 142 W Lakeview Ave, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 142 W. Lakeview Ave, # 1020, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2013-03-23 142 W. Lakeview Ave, # 1020, LAKE MARY, FL 32746 -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-08-19
REINSTATEMENT 2020-04-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State