Entity Name: | PIERCE HARBOR REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 May 2014 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 16 Dec 2019 (5 years ago) |
Document Number: | L14000077334 |
FEI/EIN Number | 47-1234062 |
Address: | 117 Orange Ave, FORT PIERCE, FL, 34950, US |
Mail Address: | 117 Orange Ave, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pope Gregory G | Agent | 117 Orange Ave, Fort Pierce, FL, 34950 |
Name | Role | Address |
---|---|---|
gutierrez gustavo | Auth | 117 Orange Ave, Fort Pierce, FL, 34950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000091499 | PIERCE HARBOUR REALTY | ACTIVE | 2014-09-08 | 2029-12-31 | No data | 117 ORANGE AVE, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2019-12-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-04 | 117 Orange Ave, FORT PIERCE, FL 34950 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-04 | Pope, Gregory G | No data |
CHANGE OF MAILING ADDRESS | 2015-09-08 | 117 Orange Ave, FORT PIERCE, FL 34950 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-08 | 117 Orange Ave, Fort Pierce, FL 34950 | No data |
LC AMENDMENT | 2015-07-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-02 |
CORLCDSMEM | 2019-12-16 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State