Search icon

PILZ CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: PILZ CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PILZ CONSULTING 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: 14 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: L12000021882
FEI/EIN Number 45-4562349

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

Address: 1511 Lakefront Dr,, Unit 110, Sarasota, FL, 34240, US
Mail Address: 1511 Lakefront Dr,, Unit 110, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
pilz andrew Manager 1511 Lakefront Dr,, Sarasota, FL, 34240
PILZ ANDREW Agent 1511 Lakefront Dr,, Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043527 LAKEWOOD RANCH MED SPA ACTIVE 2022-04-05 2027-12-31 - 1511 LAKEFRONT DR,, UNIT 110, SARASOTA, FL, 34240
G12000115436 ADVANCED SKINCARE BY TINA EXPIRED 2012-12-03 2017-12-31 - 642 S OWL DR, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1511 Lakefront Dr,, Unit 110, Sarasota, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1511 Lakefront Dr,, Unit 110, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2022-04-06 1511 Lakefront Dr,, Unit 110, Sarasota, FL 34240 -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-07-21 - -
REGISTERED AGENT NAME CHANGED 2016-07-21 PILZ, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001397810 TERMINATED 1000000528605 SARASOTA 2013-09-06 2033-09-12 $ 876.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-10-13
REINSTATEMENT 2016-07-21
ANNUAL REPORT 2013-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State