Entity Name: | PICHONTIK L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PICHONTIK L.L.C. 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: | 15 May 2013 (12 years ago) |
Date of dissolution: | 19 Jul 2024 (7 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 19 Jul 2024 (7 months ago) |
Document Number: | L13000071195 |
FEI/EIN Number |
46-2786496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 207 NW 4th ave, Hallandale Beach, FL, 33009, US |
Mail Address: | 207 NW 4th ave, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aaron Aaron M | Managing Member | 207 NW 4th ave, Hallandale Beach, FL, 33009 |
Seemann Aaron M | Agent | 207 NW 4th ave, Hallandale Beach, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000085366 | GEYSERSTEAM | ACTIVE | 2023-07-20 | 2028-12-31 | - | 207 NW 4TH AVE, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NO DESCRIPTION LISTED FOR THIS EVENT | 2024-07-19 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS GEYSERSTEAM INC.. NO DESCRIPTION LISTED FOR THIS EVENT NUMBER 900000256539 |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 207 NW 4th ave, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 207 NW 4th ave, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 207 NW 4th ave, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | Seemann, Aaron M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-07-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State