Search icon

PISCOTTO ONE HUNDRED PERCENT PERFECTLY PERUVIAN, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
LIFEBOAT REGISTERED AGENTS, LLC Agent -
GRAY RICHARD W Manager 151 Michigan Avenue, #524, Miami Beach, FL, 33139

Fictitious Names

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

Events

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 -

Documents

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