Entity Name: | PISCOTTO ONE HUNDRED PERCENT PERFECTLY PERUVIAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PISCOTTO ONE HUNDRED PERCENT PERFECTLY PERUVIAN, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jun 2014 (11 years ago) |
Date of dissolution: | 31 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Aug 2023 (2 years ago) |
Document Number: | L14000104074 |
FEI/EIN Number |
47-2242578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 Michigan Avenue, #524, Miami Beach, FL, 33139, US |
Mail Address: | 151 Michigan Avenue, #524, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIFEBOAT REGISTERED AGENTS, LLC | Agent | - |
GRAY RICHARD W | Manager | 151 Michigan Avenue, #524, Miami Beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000085909 | ANDEAN SPRITZ PRODUCTS | EXPIRED | 2014-08-21 | 2024-12-31 | - | 3700 S. CONWAY ROAD, SUITE 100, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 151 Michigan Avenue, #524, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 151 Michigan Avenue, #524, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-05 | 3700 S. Conway Road, Suite 100, ORLANDO, FL 32812 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-01-16 |
VOLUNTARY DISSOLUTION | 2023-08-31 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State