Search icon

PECORA CAPITAL LLC

Company Details

Entity Name: PECORA CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2013 (11 years ago)
Document Number: L12000014792
FEI/EIN Number 454428802
Address: 21218 ST. ANDREWS BLVD. #408, BOCA RATON, FL, 33433, US
Mail Address: 21218 ST. ANDREWS BLVD. #408, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900FOGN2RVN3X3O34 L12000014792 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Corporate Creations Network, Inc., 801 US Highway 1, North Palm Beach, US-FL, US, 33408
Headquarters 21218 St. Andrews Blvd. #408, Boca Raton, US-FL, US, 33433

Registration details

Registration Date 2021-10-13
Last Update 2022-10-13
Status LAPSED
Next Renewal 2022-10-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000014792

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
SMITH AARON L Manager 21218 ST. ANDREWS BLVD. #408, BOCA RATON, FL, 33433
Chiaro Joseph Manager 2302 Rockwood Ave, Baldwin, NY, 115103037
Wigdor Paul S Manager 97 Overlook Road, Montclair, NJ, 07043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC AMENDMENT 2013-09-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-09 21218 ST. ANDREWS BLVD. #408, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2013-09-09 21218 ST. ANDREWS BLVD. #408, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2013-09-09 CORPORATE CREATIONS NETWORK, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-12-11
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State