Entity Name: | PICERNE HOLDINGS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Oct 2014 (10 years ago) |
Document Number: | L14000164533 |
FEI/EIN Number | 47-2265743 |
Address: | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US |
Mail Address: | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Picerne David | Manager | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
Picerne David | President | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
Wernecke Edward | Vice President | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
Haley Richard | Vice President | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
Cummings Jeff | Secretary | 75 Lambert Lind Highway, Warwick, RI, 02886 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 247 N. Westmonte Dr, Altamonte Springs, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 247 N. Westmonte Dr, Altamonte Springs, FL 32714 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State