Search icon

PIQUET REALTY ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: PIQUET REALTY ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIQUET REALTY ORLANDO, 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: 02 Apr 2012 (13 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Aug 2013 (12 years ago)
Document Number: L12000045199
FEI/EIN Number 45-5041674

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

Address: 618 E. SOUTH ST, SUITE 500, ORLANDO, FL, 32801, US
Mail Address: C/O PIQUET REALTY, 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIQUET CRISTIANO Manager 618 E. SOUTH ST., ORLANDO, FL, 32801
PROFESSIONAL CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-17 PROFESSIONAL CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1000 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-18 618 E. SOUTH ST, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 618 E. SOUTH ST, SUITE 500, ORLANDO, FL 32801 -
LC AMENDED AND RESTATED ARTICLES 2013-08-07 - -
LC AMENDED AND RESTATED ARTICLES 2012-04-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State