Entity Name: | FNC PILAR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FNC PILAR HOLDINGS, 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. |
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: | 26 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000012714 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | AV. DEL LIBERTADOR 602, Buenos Aires, C1001ABT, AR |
Mail Address: | 1124 Kane Concourse, Bay Harbour Islands, FL, 33156, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASERSTEIN & NUNEZ PLLC | Agent | - |
MACCHI MARIANO | Manager | 1124 Kane Concourse, Bay Harbour Islands, FL, 33156 |
VACATELLO CARLOS | Manager | 1124 Kane Concourse, Bay Harbour Islands, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Waserstein & Nunez, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1124 Kane Concourse, Bay Harbour Islands, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | AV. DEL LIBERTADOR 602, PISO 27 "B", Buenos Aires C1001ABT AR | - |
REINSTATEMENT | 2016-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | AV. DEL LIBERTADOR 602, PISO 27 "B", Buenos Aires C1001ABT AR | - |
LC AMENDMENT | 2012-12-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-03-10 |
ANNUAL REPORT | 2013-04-30 |
LC Amendment | 2012-12-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State