Search icon

PIEDA ALLIANCE, LLC - Florida Company Profile

Company Details

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

PIEDA ALLIANCE, 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: 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

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

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

Key Officers & Management

Name Role Address
TREMOLINI ALBERTO Authorized Member 1 CAHABA COURT, DESTIN, FL, 32541
SAOTTI CORINNE Manager 1 CAHABA COURT, DESTIN, FL, 32541
PHILLIPS JOHN A Agent 144 MARY ESTHER BLVD, MARY ESTHER, FL, 32569

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 - 1 CAHABA COURT, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 PHILLIPS , JOHN A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 144 MARY ESTHER BLVD, SUITE 18, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2022-04-13 1 CAHABA COURT, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1 CAHABA COURT, DESTIN, FL 32541 -
LC AMENDMENT 2022-04-13 - -
LC AMENDMENT 2022-04-12 - -
LC AMENDMENT 2017-08-17 - -

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 May 2025

Sources: Florida Department of State