Search icon

PIPISTRELLA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: PIPISTRELLA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIPISTRELLA HOLDINGS 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: 14 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2020 (5 years ago)
Document Number: L14000007475
FEI/EIN Number 47-4888162

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

Address: 3650 Elaine Dr, Lake Worth, FL, 33463
Mail Address: 3650 Elaine Dr, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeFabia Monica M Manager 3650 Elaine Dr, Lake Worth, FL, 33463
DEFABIA MONICA M Agent 3650 Elaine Dr, Lake Worth, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109066 PIPISTRELLA HOLDINGS LLC EXPIRED 2018-10-05 2023-12-31 - 3650 ELAINE DR, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 3650 Elaine Dr, Lake Worth, FL 33463 -
REINSTATEMENT 2020-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 3650 Elaine Dr, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2015-09-17 DEFABIA, MONICA MARIE -
REGISTERED AGENT ADDRESS CHANGED 2015-09-17 3650 Elaine Dr, Lake Worth, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-05
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-09-17

Date of last update: 02 May 2025

Sources: Florida Department of State