Entity Name: | PIEMASTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 05 Aug 2016 (9 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: | L16000143989 |
FEI/EIN Number | 81-5449073 |
Address: | 130 S CONGRESS AVE, DELRAY BEACH, FL 33445 |
Mail Address: | 130 S CONGRESS AVE, DELRAY BEACH, FL 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ, PAMELA | Agent | 130 S CONGRESS AVE, DELRAY BEACH, FL 33445 |
Name | Role | Address |
---|---|---|
GOMEZ, PAMELA | Manager | 130 S CONGRESS AVE, DELRAY BEACH, FL 33445 FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000083398 | FRANKIE'S PIZZA CAFE | EXPIRED | 2016-08-09 | 2021-12-31 | No data | 130 S CONGRESS AVE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-01-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | GOMEZ, PAMELA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000622579 | ACTIVE | 1000001010206 | PALM BEACH | 2024-09-10 | 2044-09-25 | $ 1,897.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J24000143972 | ACTIVE | 1000000982013 | PALM BEACH | 2024-03-05 | 2044-03-13 | $ 12,137.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000534226 | TERMINATED | 1000000899954 | PALM BEACH | 2021-09-01 | 2041-10-20 | $ 3,250.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000666683 | TERMINATED | 1000000842549 | PALM BEACH | 2019-10-02 | 2039-10-09 | $ 1,190.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000622892 | TERMINATED | 1000000840312 | PALM BEACH | 2019-09-11 | 2039-09-18 | $ 1,645.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000087054 | TERMINATED | 1000000806536 | PALM BEACH | 2018-12-05 | 2039-02-06 | $ 2,321.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
REINSTATEMENT | 2019-01-16 |
Florida Limited Liability | 2016-08-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3884437809 | 2020-05-27 | 0455 | PPP | 130 South Congress Avenue, Delray Beach, FL, 33445-4642 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: Florida Department of State