Search icon

PIECE BY PIECE LLC - Florida Company Profile

Company Details

Entity Name: PIECE BY PIECE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIECE BY PIECE 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: 09 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000191138
FEI/EIN Number 37-1774000

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

Address: 802 La Salle St., CLEARWATER, FL, 33755, US
Mail Address: 802 La Salle St, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANER DAVID F Owner 802 La Salle St, CLEARWATER, FL, 33755
JANER DAVID F Agent 802 LASALLE ST, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030561 BAY FURNISHINGS EXPIRED 2018-03-05 2023-12-31 - 22129 US HWY 19 N, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 JANER, DAVID F -
REINSTATEMENT 2021-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 802 La Salle St., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2021-10-12 802 La Salle St., CLEARWATER, FL 33755 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 802 LASALLE ST, Clearwater, FL 33756 -
LC STMNT OF RA/RO CHG 2018-03-29 - -

Documents

Name Date
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-03-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-10
Florida Limited Liability 2014-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State