Search icon

ART OF WILL PIGG LLC - Florida Company Profile

Company Details

Entity Name: ART OF WILL PIGG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ART OF WILL PIGG 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: 23 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000126360
FEI/EIN Number 47-4547490

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

Address: 824 Blairmont Ln, Lake Mary, FL, 32746, US
Mail Address: 824 Blairmont Ln, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIGG WILLIAM Manager 824 Blairmont Ln, Lake Mary, FL, 32746
PIGG WILLIAM Agent 824 Blairmont Ln, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005610 SLICED SPORTS EXPIRED 2016-01-14 2021-12-31 - 272 MAGNOLIA PARK TRAIL, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 824 Blairmont Ln, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 824 Blairmont Ln, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-01-24 824 Blairmont Ln, Lake Mary, FL 32746 -
REINSTATEMENT 2021-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-02-19 - -
REGISTERED AGENT NAME CHANGED 2017-02-19 PIGG, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-09-09
ANNUAL REPORT 2018-09-07
REINSTATEMENT 2017-02-19
Florida Limited Liability 2015-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State