Search icon

PIKE 1003, LLC - Florida Company Profile

Company Details

Entity Name: PIKE 1003, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIKE 1003, 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: 27 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000231990
FEI/EIN Number APPLIED FOR

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

Address: 16711 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16711 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWL MANAGEMENT SYSTEMS LLC Manager -
SALVER & COOK LLP Agent 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 16711 COLLINS AVE, #1003, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-04-29 SALVER & COOK LLP -
CHANGE OF MAILING ADDRESS 2020-06-26 16711 COLLINS AVE, #1003, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2018-03-26 - -
LC STMNT OF RA/RO CHG 2017-12-14 - -
LC NAME CHANGE 2017-06-12 PIKE 1003, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-30
LC Amendment 2021-10-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-06
LC Amendment 2018-03-26
ANNUAL REPORT 2018-03-21
CORLCRACHG 2017-12-14
LC Name Change 2017-06-12
ANNUAL REPORT 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State