Entity Name: | FT. PIERCE COLONY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FT. PIERCE COLONY 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. |
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: | 28 Oct 2016 (9 years ago) |
Date of dissolution: | 26 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2024 (a year ago) |
Document Number: | L16000198068 |
FEI/EIN Number |
81-4692832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 CUTTER MILL RD, SUITE 206, GREAT NECK, NY, 11021, US |
Mail Address: | 40 CUTTER MILL RD, SUITE 206, GREAT NECK, NY, 11021, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
PILEVSKY PHILIP | Manager | 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017 |
PILEVSKY SETH | Manager | 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017 |
Massey Scott | Manager | 1701 Skees Rd Lot 1, West Palm Beach, FL, 33411 |
MARRONE DIANA | Manager | 419 WEST 49TH STREET - STE. 300, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-26 | - | - |
LC AMENDMENT | 2021-06-10 | - | - |
LC AMENDMENT | 2021-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-04 | 40 CUTTER MILL RD, SUITE 206, GREAT NECK, NY 11021 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 40 CUTTER MILL RD, SUITE 206, GREAT NECK, NY 11021 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
LC Amendment | 2021-06-10 |
ANNUAL REPORT | 2021-03-10 |
LC Amendment | 2021-01-04 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State