Search icon

PIVOT PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: PIVOT PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIVOT PROPERTIES 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: 07 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L11000102530
FEI/EIN Number 453202956

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

Address: 4021A NE 2nd Way, Gainesville, FL, 32609, US
Mail Address: PO Box 1119, Alachua, FL, 32616, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHURANA NILACALA C Manager PO Box 1119, Alachua, FL, 32616
KHURANA JAHNAVA R Manager PO Box 1119, Alachua, FL, 32616
KHURANA ABHAY C Manager PO Box 1119, Alachua, FL, 32616
KHURANA MICHELE Manager PO Box 1119, Alachua, FL, 32616
KHURANA NILACALA C Agent 4021A NE 2nd Way, Gainesville, FL, 32609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 4021A NE 2nd Way, Gainesville, FL 32609 -
CHANGE OF MAILING ADDRESS 2024-04-26 4021A NE 2nd Way, Gainesville, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 4021A NE 2nd Way, Gainesville, FL 32609 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State