Entity Name: | PIERRE'S KITCHEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIERRE'S KITCHEN 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: |
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: | 02 Sep 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L15000150497 |
FEI/EIN Number |
81-1695410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 355 North Ronald Reagan Boulevard, Longwood, FL, 32750, US |
Mail Address: | 355 North Ronald Reagan Boulevard, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIELS STENZA J | Authorized Member | 355 North Ronald Reagan Boulevard, Longwood, FL, 32750 |
SAINT PIERRE PETERSON | Authorized Member | 355 North Ronald Reagan Boulevard, Longwood, FL, 32750 |
Saint Pierre Roseline M | Authorized Member | 355 North Ronald Reagan Boulevard, Longwood, FL, 32750 |
Saint Pierre John S | Authorized Member | 355 North Ronald Reagan Boulevard, Longwood, FL, 32750 |
SAINT PIERRE PETERSON | Agent | 355 North Ronald Reagan Boulevard, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 355 North Ronald Reagan Boulevard, 1001, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 355 North Ronald Reagan Boulevard, 1001, Longwood, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | SAINT PIERRE, PETERSON | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-14 | 355 North Ronald Reagan Boulevard, 1001, Longwood, FL 32750 | - |
REINSTATEMENT | 2018-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000073930 | TERMINATED | 1000000812190 | ORANGE | 2019-01-24 | 2039-01-30 | $ 5,697.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000108332 | TERMINATED | 1000000774907 | ORANGE | 2018-03-06 | 2038-03-14 | $ 593.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-18 |
REINSTATEMENT | 2018-11-14 |
REINSTATEMENT | 2017-05-17 |
Florida Limited Liability | 2015-09-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State