Search icon

PEP'S USA, LLC - Florida Company Profile

Company Details

Entity Name: PEP'S USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEP'S USA, 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: 07 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000171028
FEI/EIN Number 32-0476611

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

Address: 7010 E DANIA BEACH BLVD, STE 202, DANIA, FL, 33004
Mail Address: 7010 E DANIA BEACH BLVD, STE 202, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZZO PHILIPPE Authorized Member John F Hayter Lawyer, Gainesville, FL, 32601
Vivies Patrick Agent 700 E DANIA BEACH BLVD, DANIA, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124344 OLIVER PLUNKETT EXPIRED 2016-11-16 2021-12-31 - 700 E DANIA BEACH BLVD STE 202, DANIA BEACH, FL, 33004
G16000025852 SPRING BROTHER'S GAINESVILLE EXPIRED 2016-03-10 2021-12-31 - 104 MAIN STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-01-27 7010 E DANIA BEACH BLVD, STE 202, DANIA, FL 33004 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 Vivies, Patrick -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-27
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State