Search icon

PJR PIGARI LLC - Florida Company Profile

Company Details

Entity Name: PJR PIGARI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PJR PIGARI 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: 04 May 2017 (8 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L17000099055
FEI/EIN Number 320533020

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

Address: 14422 SHORESIDE WAY, WINTER GARDEN, FL, 34787, US
Mail Address: 14422 Shoreside Way,, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A CASTRO JALES Manager 14422 SHORESIDE WAY, WINTER GARDEN, FL, 34787
CASTRO ALESSANDRA Agent 14422 SHORESIDE WAY, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 14422 SHORESIDE WAY, SUITE 110-301, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2021-06-14 14422 SHORESIDE WAY, SUITE 110-301, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-14 14422 SHORESIDE WAY, SUITE 110-301, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2019-06-24 CASTRO, ALESSANDRA -
LC AMENDMENT 2018-12-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-03-19
LC Amendment 2018-12-14
AMENDED ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2018-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State