Entity Name: | PISTEUO REAL ESTATE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PISTEUO REAL ESTATE 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. |
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: | 04 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | L15000152164 |
FEI/EIN Number |
47-4862540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5617 SW 18 STREET, HOLLYWOOD, FL, 33023, US |
Address: | 5690 PEMBROKE ROAD, Suite A, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX KIMBERLY | Manager | 5617 SW 18 STREET, HOLLYWOOD, FL, 33023 |
COX KIMBERLY | Agent | 5690 PEMBROKE ROAD, HOLLYWOOD, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000124354 | KIM COX REAL ESTATE GROUP | EXPIRED | 2019-11-20 | 2024-12-31 | - | 5617 SW 18TH ST, WEST PARK, FL, 33023 |
G19000101262 | PURPLE IN HEAVEN II | EXPIRED | 2019-09-16 | 2024-12-31 | - | 5616 PEMBROKE ROAD, WEST PARK, FL, 33023 |
G18000031740 | PISTEUO REALTY | EXPIRED | 2018-03-07 | 2023-12-31 | - | 5617 SW 18TH STREET, WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 5690 PEMBROKE ROAD, Suite A, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 5690 PEMBROKE ROAD, Suite A, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 5690 PEMBROKE ROAD, Suite A, HOLLYWOOD, FL 33023 | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | COX, KIMBERLY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-11 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-09-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1315669006 | 2021-05-13 | 0455 | PPP | 5617 SW 18th St, West Park, FL, 33023-3058 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State