Entity Name: | PIEP MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Aug 2016 (8 years ago) |
Date of dissolution: | 11 Aug 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Aug 2023 (a year ago) |
Document Number: | L16000161527 |
FEI/EIN Number | 82-0721873 |
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 |
Name | Role | Address |
---|---|---|
Harvey Jolyn | Agent | 1126 S Federal Hwy, Ft Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
HARVEY VICTOR G | Manager | 1126 S FEDERAL HWY #308, FORT LAUDERDALE, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000046004 | PALM BEACH DISTILLERY | EXPIRED | 2017-04-27 | 2022-12-31 | No data | 4766 CAPITAL DR, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-08 | Harvey, Jolyn | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 1126 S Federal Hwy, 308, Ft Lauderdale, FL 33316 | No data |
REINSTATEMENT | 2022-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-26 | 527 NE 32nd ST, Oakland Park, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-26 | 527 NE 32nd ST, Oakland Park, FL 33334 | No data |
LC AMENDMENT | 2022-01-27 | No data | No data |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State