Search icon

PIA FRANCHISING LLC - Florida Company Profile

Company Details

Entity Name: PIA FRANCHISING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIA FRANCHISING 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: 20 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L13000117734
FEI/EIN Number 46-3459336

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

Address: 3210 W BAY TO BAY BLVD., TAMPA, FL, 33629, US
Mail Address: 3210 W BAY TO BAY BLVD., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANDRES F Manager 3210 W BAY TO BAY BLVD., TAMPA, FL, 33629
TRUJILLO PIEDAD Manager 3210 W BAY TO BAY BLVD., TAMPA, FL, 33629
HERNANDEZ ANDRES F Agent 3210 W BAY TO BAY BLVD., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052982 PIA SALON EXPIRED 2019-04-30 2024-12-31 - 3210 W. BAY TO BAY BLVD., TAMPA, FL, 33629
G19000052985 PIA SPA EXPIRED 2019-04-30 2024-12-31 - 3210 W. BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-12-22 - -
REGISTERED AGENT NAME CHANGED 2014-12-22 HERNANDEZ, ANDRES F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State