Search icon

PIGEON FORGE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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