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