Entity Name: | PIPSQUEAK COLLECTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 27 Feb 2015 (10 years ago) |
Date of dissolution: | 01 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2019 (6 years ago) |
Document Number: | L15000036823 |
FEI/EIN Number | APPLIED FOR |
Address: | 525 CONWAY RD., Apt. #92, ORLANDO, FL 32807 |
Mail Address: | 525 CONWAY RD., Apt. #92, ORLANDO, FL 32807 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
BURTON, DUSTIN M | Authorized Member | 525 CONWAY RD., Apt. #92 ORLANDO, FL 32807 |
Christopher, Debra | Authorized Member | 525 CONWAY RD., Apt. #92 ORLANDO, FL 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2019-03-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 525 CONWAY RD., Apt. #92, ORLANDO, FL 32807 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 525 CONWAY RD., Apt. #92, ORLANDO, FL 32807 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-07-22 |
VOLUNTARY DISSOLUTION | 2019-03-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-19 |
Florida Limited Liability | 2015-02-27 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State