Search icon

PUJITUHAN, LLC - Florida Company Profile

Company Details

Entity Name: PUJITUHAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUJITUHAN, 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: 26 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L14000152858
FEI/EIN Number 47-2184426

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

Address: 10790 PARK BLVD, SEMINOLE, FL, 33772
Mail Address: 10790 PARK BLVD, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PUJITUHAN, LLC CASH BALANCE PLAN 2023 472184426 2024-09-26 PUJITUHAN, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722513
Sponsor’s telephone number 7273980777
Plan sponsor’s address 10790 PARK BLVD., SEMINOLE, FL, 33777

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing MR. GARY MALANOWSKI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CT CORPORATION Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
MALANOWSKI GARY L Manager 7551 CAPONATA BLVD, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 CT CORPORATION -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State