Search icon

PITCHFORK CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: PITCHFORK CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PITCHFORK CONSULTING 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: 11 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2017 (7 years ago)
Document Number: L16000092586
FEI/EIN Number 38-4003764

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

Address: 8450 Casa Del Lago, Unit 24 - I, BOCA RATON, FL, 33433, US
Mail Address: 8450 Casa Del Lago, Unit 24 - I, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLAR GARY Manager 8450 Casa del Lago, BOCA RATON, FL, 33433
KLAR GARY Agent 8450 Casa Del Lago, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025219 PITCHFORK PRODUCE ACTIVE 2021-02-22 2026-12-31 - 8450 CASA DEL LAGO, UNIT 24-I, BOCA RATON, FLORIDA, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 8450 Casa Del Lago, Unit 24 - I, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2020-01-16 8450 Casa Del Lago, Unit 24 - I, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 8450 Casa Del Lago, Unit 24 - I, BOCA RATON, FL 33433 -
REINSTATEMENT 2017-12-19 - -
REGISTERED AGENT NAME CHANGED 2017-12-19 KLAR, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-12-19
Florida Limited Liability 2016-05-11

Date of last update: 02 May 2025

Sources: Florida Department of State