Search icon

PICCADILLY WESTLAND, LLC - Florida Company Profile

Company Details

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

PICCADILLY WESTLAND, 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: 25 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L12000011730
FEI/EIN Number 45-4377232

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

Address: 1675 W 49 STREET, STORE #1572, HIALEAH, FL, 33012, US
Mail Address: 7795 W Flagler St., Miami, FL, 33144, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MC SUPPLY LLC Agent -
RUIZ JAVIER Auth 18200 nw 59 ave, MIAMI, FL, 33015
MC SUPPLY LLC Auth 7795 W Flagler St., Miami, FL, 33144
CARVAJAL JOAN Auth 7795 W Flagler St., Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133402 ISHOES EXPIRED 2018-12-18 2023-12-31 - 9478 NW 13TH ST, BAY 78, MIAMI, FL, 33144
G14000090576 ADDICTION EXPIRED 2014-09-04 2019-12-31 - 2201 NW 24 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-28 MC SUPPLY LLC -
CHANGE OF MAILING ADDRESS 2023-04-30 1675 W 49 STREET, STORE #1572, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 7795 W Flagler St., Unit #M82L, Miami, FL 33144 -
LC AMENDMENT 2016-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-15 1675 W 49 STREET, STORE #1572, HIALEAH, FL 33012 -
LC AMENDMENT 2016-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
LC Amendment 2016-12-15
LC Amendment 2016-12-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State