Search icon

PIGNATA, LLC - Florida Company Profile

Company Details

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

PIGNATA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: L15000036975
FEI/EIN Number 47-3313285

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

Address: 355 NW 6TH AV, BOCA RATON, FL, 33432, US
Mail Address: 355 NW 6TH AV, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEGE ALENKA MRS Manager 355 NW 6TH AV, BOCA RATON, FL, 33432
Carregal Ignacio Sr. Manager 355 NW 6TH AV, BOCA RATON, FL, 33432
Cabal Gloria Agent 14811 sw 138th Ter, MIami, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 21 E Ocean Ave, Ocean Ridge, FL 33435 -
CHANGE OF MAILING ADDRESS 2025-01-29 21 E Ocean Ave, Ocean Ridge, FL 33435 -
REGISTERED AGENT NAME CHANGED 2018-01-03 Cabal, Gloria -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 14811 sw 138th Ter, MIami, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 355 NW 6TH AV, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-01-09 355 NW 6TH AV, BOCA RATON, FL 33432 -
LC STMNT OF AUTHORITY 2015-03-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State