Entity Name: | PIGEON FORGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIGEON FORGE, 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. |
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: | 23 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Aug 2020 (5 years ago) |
Document Number: | L14000012644 |
FEI/EIN Number |
46-4641298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3389 SHERIDAN STREET, SUITE # 113, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3389 SHERIDAN STREET, SUITE # 113, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEN-AHARON AVIVIT | Manager | 3389 SHERIDAN STREET # 113, HOLLYWOOD, FL, 33021 |
BEN- AHARON DROR | Manager | 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
BEN-AHARON AVIVIT | Agent | 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC REVOCATION OF DISSOLUTION | 2020-08-07 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-08-07 | PIGEON FORGE, LLC | - |
VOLUNTARY DISSOLUTION | 2020-06-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | BEN-AHARON, AVIVIT | - |
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 3389 SHERIDAN STREET, SUITE # 113, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-18 |
LC Revocation of Dissolution | 2020-08-07 |
LC Amendment and Name Change | 2020-08-07 |
VOLUNTARY DISSOLUTION | 2020-06-12 |
ANNUAL REPORT | 2020-03-16 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State