Search icon

PIPPIN SERVICE CENTER LLC - Florida Company Profile

Company Details

Entity Name: PIPPIN SERVICE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIPPIN SERVICE CENTER 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: 29 Jul 2013 (12 years ago)
Document Number: L13000106968
FEI/EIN Number 46-3298572

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

Mail Address: PO BOX 446, CHATTAHOOCHEE, FL, 32324, US
Address: 616 WEST WASHINGTON ST, CHATTAHOOCHEE, FL, 32324, US
ZIP code: 32324
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPPIN DAVID SJR. Managing Member 616 WEST WASHINGTON ST, CHATTAHOOCHEE, FL, 32324
PIPPIN DAVID SJR. Agent 616 WEST WASHINGTON ST, CHATTAHOOCHEE, FL, 32324

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000664324 TERMINATED 1000000841295 GADSDEN 2019-09-25 2039-10-09 $ 67.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J17000241598 TERMINATED 1000000741567 LEON 2017-04-24 2037-04-26 $ 6,476.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J17000241606 TERMINATED 1000000741568 LEON 2017-04-24 2037-04-26 $ 1,148.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State