Search icon

PIKETEO GRILL LLC - Florida Company Profile

Company Details

Entity Name: PIKETEO GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIKETEO GRILL 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: 30 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L14000069542
FEI/EIN Number 46-5531569

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

Address: 12847 GENEVA GLADE DR, RIVERVIEW, FL, 33578, US
Mail Address: 12847 GENEVA GLADE DR., RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA GLADYS Agent 12847 GENEVA GLADE DR., RIVERVIEW, FL, 33578
PARRA GLADYS Manager 12847 GENEVA GLADE DR., RIVERVIEW, FL, 33578
CADAVID ANDRES F Manager 12847 GENEVA GLADE DR., RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042737 PIKETEO EXPIRED 2014-04-30 2019-12-31 - 12847 GENEVA GLADE DR., RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-04 - -
REGISTERED AGENT NAME CHANGED 2015-11-04 PARRA, GLADYS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000509176 TERMINATED 1000000755010 HILLSBOROU 2017-08-22 2037-08-31 $ 1,700.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000442057 TERMINATED 1000000717678 HILLSBOROU 2016-07-15 2036-07-20 $ 730.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000180541 TERMINATED 1000000707326 HILLSBOROU 2016-03-04 2036-03-10 $ 6,925.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000180558 TERMINATED 1000000707327 HILLSBOROU 2016-03-04 2036-03-10 $ 1,072.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State