Search icon

PILASTRE SATO HOMES AND BUILDINGS LLC - Florida Company Profile

Company Details

Entity Name: PILASTRE SATO HOMES AND BUILDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PILASTRE SATO HOMES AND BUILDINGS 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 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000071891
FEI/EIN Number 82-1056655

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

Address: 7939 CORKFIELD AVE, ORLANDO, FL, 32832, US
Mail Address: 7939 CORKFIELD AVE, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTADOR RA LLC Agent -
CERVATO SATO ROBERTO T Authorized Member 3111 N UNIVERSITY DR STE 105, CORAL SPRINGS, FL, 33065
PILASTRE MENDES SATOSAMANTHA C Authorized Member 3111 N UNIVERSITY DR STE 105, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-17 6200 METROWEST BLVD, STE 201-D, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2020-08-17 7939 CORKFIELD AVE, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2020-08-17 CONTADOR RA LLC -
LC AMENDMENT 2020-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-17 7939 CORKFIELD AVE, ORLANDO, FL 32832 -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Amendment 2020-08-17
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-01
Florida Limited Liability 2017-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State