Search icon

PIPISTRELO, LLC - Florida Company Profile

Company Details

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

PIPISTRELO, 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: 05 Dec 2014 (10 years ago)
Date of dissolution: 07 Jan 2025 (3 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (3 months ago)
Document Number: L14000189049
FEI/EIN Number NOT APPLICABLE

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

Address: C/O hauser, 1111 kane concourse, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: C/O hauser, 1111 kane concourse, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSER MARC Agent 9500 W BAY HARVOR DR #5-D, BAY HARBOR ISLANDS, FL, 33154
LAGUNA PARTNERS LTD Manager DRAKE CHAMBERS ROAD TOWN TORTOLA, BRITISH VIRGIN ISLANDS, OC
LAGUNA PARTNERS, LTD Authorized Member DRAKE CHAMBERS, ROAD TOWN, TORTOLA

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-01-07 - -
LC STMNT OF RA/RO CHG 2019-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-18 C/O hauser, 1111 kane concourse, suite 616, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2019-06-18 C/O hauser, 1111 kane concourse, suite 616, BAY HARBOR ISLANDS, FL 33154 -
LC AMENDMENT 2017-01-13 - -
LC AMENDMENT 2016-06-06 - -

Documents

Name Date
LC Voluntary Dissolution 2025-01-07
ANNUAL REPORT 2024-04-01
Reg. Agent Resignation 2024-01-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
CORLCRACHG 2019-06-18
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State