Entity Name: | PICASSO EINSTEIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PICASSO EINSTEIN, 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: | 13 Aug 2012 (13 years ago) |
Date of dissolution: | 10 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | L12000103636 |
FEI/EIN Number |
46-1076442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15202 NW 147TH DRIVE, ALACHUA, FL, 32615, US |
Mail Address: | 15202 NW 147TH DRIVE, ALACHUA, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTIAGO BOAZ N | Authorized Person | 15202 NW 147TH DRIVE, ALACHUA, FL, 32615 |
VAZQUEZ SANTIAGO MINERVA | Auth | 15202 NW 147TH DRIVE, ALACHUA, FL, 32615 |
VAZQUEZ SANTIAGO MINERVA Esq. | Agent | 15202 NW 147TH DRIVE, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 15202 NW 147TH DRIVE, STE 1200, #127, ALACHUA, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 15202 NW 147TH DRIVE, STE 1200, #127, ALACHUA, FL 32615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 15202 NW 147TH DRIVE, STE 1200, #127, ALACHUA, FL 32615 | - |
LC NAME CHANGE | 2018-01-22 | PICASSO EINSTEIN, LLC | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | VAZQUEZ SANTIAGO, MINERVA, Esq. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-16 |
LC Name Change | 2018-01-22 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State