Search icon

PITTSB.O.G., LLC - Florida Company Profile

Company Details

Entity Name: PITTSB.O.G., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PITTSB.O.G., 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: 10 Nov 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L16000206754
FEI/EIN Number APPLIED FOR

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

Address: 1203 E 17th Ave, TAMPA, FL, 33605, US
Mail Address: 1203 E 17th Ave, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wells Melissa Auth 1203 E 17th Ave, TAMPA, FL, 33605
Wells Melissa Agent 1203 E 17th Ave, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101386 LUX PRO SOLUTIONS ACTIVE 2024-08-26 2029-12-31 - 1203 EAST 17TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 Wells, Melissa -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 1203 E 17th Ave, TAMPA, FL 33605 -
REINSTATEMENT 2021-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 1203 E 17th Ave, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2021-01-04 1203 E 17th Ave, TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-07
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-01-04
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-11-20
Florida Limited Liability 2016-11-10

Date of last update: 02 May 2025

Sources: Florida Department of State