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. |
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 |
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 |
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 | - | - |
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