Search icon

PESANTEZPUYOL, LLC - Florida Company Profile

Company Details

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

PESANTEZPUYOL, 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: 17 May 2017 (8 years ago)
Document Number: L17000109145
FEI/EIN Number 38-4039283

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

Mail Address: 5713 Cedarmere Dr, Winston Salem, NC, 27106, US
Address: 10064 W OAKLANDPARK BLVD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUYOL ANA C Manager 5713 Cedarmere Dr, Winston Salem, NC, 27106
TORRES CALDERON JOSE A Manager SAN FRANCISCO DE PINSHA S2-215 Y VIA LUMBI, QUITO, PI, 17015
PAUMARSA GROUP, LLC Authorized Member -
Pesantez Fabricio Manager 5713 Cedarmere Dr, Winston Salem, NC, 27106
CALDERARO SANDRA R Agent 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309
BEEPP, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086299 JUMPZONE SUNRISE EXPIRED 2017-08-07 2022-12-31 - 10064 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 150 Loma Bonita Dr, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2024-01-28 10064 W OAKLANDPARK BLVD, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-21 10064 W OAKLANDPARK BLVD, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-05-02
Florida Limited Liability 2017-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State