Entity Name: | PICKLE PRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 May 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L13000066978 |
FEI/EIN Number | 46-2716966 |
Address: | 3527 Plover Ave, Unit 2, NAPLES, FL, 34117, US |
Mail Address: | 3527 Plover Ave, Unit 2, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PREE TODD MGRM | Agent | 3527 Plover Ave, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
PREE TODD | Managing Member | 3527 Plover Ave, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | 3527 Plover Ave, Unit 2, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 3527 Plover Ave, Unit 2, NAPLES, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-07 | PREE, TODD, MGRM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 3527 Plover Ave, Unit 2, NAPLES, FL 34117 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000160804 | TERMINATED | 1000000779690 | COLLIER | 2018-04-16 | 2038-04-18 | $ 6,740.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000194340 | LAPSED | 2:17-CV-00042-JES-CM | U.S. DISTRICT COURT, MDFL | 2018-03-05 | 2023-05-21 | $112,660.25 | KANE PREE AND BLAKE PREE, C/O BENJAMIN YORMAK, ESQ., 9990 COCONUT ROAD, BONITA SPRINGS, FL 34135 |
J17000650467 | TERMINATED | 1000000762349 | COLLIER | 2017-11-13 | 2037-11-29 | $ 9,477.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-14 |
Florida Limited Liability | 2013-05-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State