Entity Name: | PIERRE CREOLE INTERPRETER & TRANSPORTATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jun 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L17000138295 |
FEI/EIN Number | 82-1890240 |
Address: | 2551 HANSON ST, FORT MYERS, FL, 33901, US |
Mail Address: | 1649 MERRIMACK CT, FORT MYERS, FL, 33907, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE FRANDY | Agent | 1649 MERRIMACK CT, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
PIERRE FRANDY | Owner | 1649 MERRIMACK CT, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
MERCY JENNIFER S | Manager | 2551 HANSON ST, FORT MYERS, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000029319 | PCIT SERVICES | EXPIRED | 2018-03-01 | 2023-12-31 | No data | 1649 MERRIMACK CT, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2017-07-18 | PIERRE CREOLE INTERPRETER & TRANSPORTATION LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-28 |
LC Amendment and Name Change | 2017-07-18 |
Florida Limited Liability | 2017-06-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State