Search icon

PIVOTAL BEHAVIORS,LLC - Florida Company Profile

Company Details

Entity Name: PIVOTAL BEHAVIORS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PIVOTAL BEHAVIORS,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 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (3 years ago)
Document Number: L14000119524
FEI/EIN Number 47-2702643

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

Address: 1535 N Goldeneye Ln, Homestead, FL 33035
Mail Address: 1535 N Goldeneye Ln, Homestead, FL 33035
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ, GRETEL Agent 1535 N Goldeneye Ln, Homestead, FL 33035
DIAZ, GRETEL Manager 1535 N Goldeneye Ln, Homestead, FL 33035

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 1535 N Goldeneye Ln, Homestead, FL 33035 -
CHANGE OF MAILING ADDRESS 2018-10-05 1535 N Goldeneye Ln, Homestead, FL 33035 -
REGISTERED AGENT NAME CHANGED 2018-10-05 DIAZ, GRETEL -
REGISTERED AGENT ADDRESS CHANGED 2018-10-05 1535 N Goldeneye Ln, Homestead, FL 33035 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State