Entity Name: | PILGRIM HOME REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PILGRIM HOME REPAIR 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: |
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: | 30 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2023 (a year ago) |
Document Number: | L12000043996 |
FEI/EIN Number |
45-4925834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 CANYON TRAIL, BAKER, FL, 32531, US |
Mail Address: | 3200 CANYON TRAIL, BAKER, FL, 32531, US |
ZIP code: | 32531 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PILGRIM CHRISTOPHER J | President | 3200 CANYON TRAIL, BAKER, FL, 32531 |
Pilgrim Rita | Vice President | 3200 CANYON TRAIL, BAKER, FL, 32531 |
PILGRIM CHRISTOPHER J | Agent | 3200 CANYON TRAIL, BAKER, FL, 32531 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2016-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | PILGRIM, CHRISTOPHER J | - |
REINSTATEMENT | 2016-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-11-07 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-03 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment | 2016-11-07 |
REINSTATEMENT | 2016-09-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5549047300 | 2020-04-30 | 0491 | PPP | 3200 CANYON TRL, BAKER, FL, 32531-6329 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State