Search icon

PILGRIM INTERNATIONAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PILGRIM INTERNATIONAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PILGRIM INTERNATIONAL GROUP, 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: 14 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2018 (7 years ago)
Document Number: L15000138079
FEI/EIN Number 37-1849739

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

Mail Address: 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819, US
Address: 16467 OLIVE HILL DR, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRAL DE FREITAS NELSON B Authorized Member 16467 OLIVE HILL DR, WINTER GARDEN, FL, 34787
AGUSTONI CARLISA Authorized Member 16467 OLIVE HILL DR, WINTER GARDEN, FL, 34787
EXPAT CONSULTING CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 2272 JUNIPER BERRY DR, MINNEOLA, FL 34756 -
CHANGE OF MAILING ADDRESS 2025-02-10 2272 JUNIPER BERRY DR, MINNEOLA, FL 34756 -
CHANGE OF MAILING ADDRESS 2020-01-15 16467 OLIVE HILL DR, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 16467 OLIVE HILL DR, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2020-01-15 EXPAT CONSULTING CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL 32819 -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-10-30
REINSTATEMENT 2017-03-07
Florida Limited Liability 2015-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State