Search icon

PIEP MANAGEMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PIEP MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIEP MANAGEMENT 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: 29 Aug 2016 (9 years ago)
Date of dissolution: 11 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: L16000161527
FEI/EIN Number 82-0721873

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

Address: 527 NE 32nd ST, Oakland Park, FL, 33334, US
Mail Address: 527 NE 32nd ST, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY VICTOR G Manager 1126 S FEDERAL HWY #308, FORT LAUDERDALE, FL, 33316
Harvey Jolyn Agent 1126 S Federal Hwy, Ft Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046004 PALM BEACH DISTILLERY EXPIRED 2017-04-27 2022-12-31 - 4766 CAPITAL DR, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-11 - -
REGISTERED AGENT NAME CHANGED 2023-03-08 Harvey, Jolyn -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 1126 S Federal Hwy, 308, Ft Lauderdale, FL 33316 -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-26 527 NE 32nd ST, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-08-26 527 NE 32nd ST, Oakland Park, FL 33334 -
LC AMENDMENT 2022-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000123265 ACTIVE 50-2022-CA-006756 PALM BEACH CIRCUIT COURT 2023-03-13 2028-03-27 $68,558.49 TD BANK, N.A., 1701 ROUTE 70 EAST, CHERRY HILL, NJ 08003

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-11
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-10-11
LC Amendment 2022-01-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-08
Florida Limited Liability 2016-08-29

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-6362.62
Total Face Value Of Loan:
14469.38
Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
14469.38
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14513.19
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20914.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State