Search icon

J-C PILOIAN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: J-C PILOIAN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J-C PILOIAN PROPERTIES, 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: 28 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2022 (3 years ago)
Document Number: L13000031326
FEI/EIN Number 46-2355662

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

Address: 1406 LADY AMBER LANE, GRANBURY, TX, 76049, US
Mail Address: PO BOX 2395, GRANBURY, TX, 76048, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILOIAN MARC J Manager PO Box 2395, Granbury, TX, 76048
PILOIAN MARC Manager PO BOX 2395, GRANBURY, TX, 76048
WHIGHAM TAX & ACCOUNTING SERVICE INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-19 1406 LADY AMBER LANE, GRANBURY, TX 76049 -
LC AMENDMENT 2022-08-19 - -
CHANGE OF MAILING ADDRESS 2022-08-19 1406 LADY AMBER LANE, GRANBURY, TX 76049 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-08 200 E Commercial St, Ste 4, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2019-08-08 Whigham Tax & Accounting Service Inc -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000393734 ACTIVE 1000000995468 ORANGE 2024-06-03 2044-06-26 $ 3,401.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-08
LC Amendment 2022-08-19
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State