Entity Name: | PILIDAE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000079258 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 426 W. 58th St., Apt. 1A, NEW YORK, NY, 10019-1120, US |
Mail Address: | 426 W. 58th St., Apt. 1A, NEW YORK, NY, 10019-1120, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALK GARY | Agent | 515 N FLAGLER DR, W PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
KELLY COLIN | Manager | 426 W. 58th St., Apt. 1A, NEW YORK, NY, 100191120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-07 | 426 W. 58th St., Apt. 1A, NEW YORK, NY 10019-1120 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-07 | 426 W. 58th St., Apt. 1A, NEW YORK, NY 10019-1120 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-05-15 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State