Search icon

PIEDA ALLIANCE, LLC

Company Details

Entity Name: PIEDA ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L17000151510
FEI/EIN Number 82-2198758
Address: 1 CAHABA COURT, DESTIN, FL, 32541, US
Mail Address: 1 CAHABA COURT, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS JOHN A Agent 144 MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Authorized Member

Name Role Address
TREMOLINI ALBERTO Authorized Member 1 CAHABA COURT, DESTIN, FL, 32541

Manager

Name Role Address
SAOTTI CORINNE Manager 1 CAHABA COURT, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050622 FORZA GRAYTON ACTIVE 2022-04-21 2027-12-31 No data 1 CAHABA COURT, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 PHILLIPS , JOHN A No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 144 MARY ESTHER BLVD, SUITE 18, MARY ESTHER, FL 32569 No data
CHANGE OF MAILING ADDRESS 2022-04-13 1 CAHABA COURT, DESTIN, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1 CAHABA COURT, DESTIN, FL 32541 No data
LC AMENDMENT 2022-04-13 No data No data
LC AMENDMENT 2022-04-12 No data No data
LC AMENDMENT 2017-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-27
LC Amendment 2022-04-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-14
LC Amendment 2017-08-17
Florida Limited Liability 2017-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State