Search icon

PULLAY, LLC - Florida Company Profile

Company Details

Entity Name: PULLAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PULLAY, 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: 11 Oct 2011 (14 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: L11000116713
FEI/EIN Number APPLIED FOR

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

Address: 111 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432
Mail Address: 111 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE ROTBART LAW GROUP, PA Agent 111 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432
SANCHEZ SAIZAR PABLO M Managing Member 2500 NE 135TH STREET, #1108, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-10 111 E. PALMETTO PARK ROAD, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-09-10 111 E. PALMETTO PARK ROAD, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-10 111 EAST PALMETTO PARK ROAD, BOCA RATON, FL 33432 -
CONVERSION 2011-10-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000086539. CONVERSION NUMBER 900000116939

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State