Search icon

PITBULL CEILING & WALL PROS, LLC - Florida Company Profile

Company Details

Entity Name: PITBULL CEILING & WALL PROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PITBULL CEILING & WALL PROS, 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: 08 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: L17000168559
FEI/EIN Number 82-2445664

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

Address: 16649 BOSLEY DRIVE, SPRING HILL, FL, 34610, US
Mail Address: 16649 BOSLEY DR, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBB JERRY Manager 16649 BOSLEY DRIVE, SPRING HILL, FL, 34610
LOBB JERRY Agent 16649 BOSLEY DRIVE, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 16649 BOSLEY DRIVE, SPRING HILL, FL 34610 -
REGISTERED AGENT NAME CHANGED 2022-10-24 LOBB, JERRY -
LC AMENDMENT 2022-10-24 - -
CHANGE OF MAILING ADDRESS 2021-04-30 16649 BOSLEY DRIVE, SPRING HILL, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 16649 BOSLEY DRIVE, SPRING HILL, FL 34610 -
LC AMENDMENT 2019-08-26 - -
LC AMENDMENT 2019-08-05 - -
LC AMENDMENT 2018-06-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000429353 TERMINATED 1000000871585 PASCO 2020-12-28 2030-12-30 $ 495.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000121414 TERMINATED 1000000860077 PASCO 2020-02-13 2030-02-26 $ 230.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000824399 TERMINATED 1000000852305 PASCO 2019-12-13 2029-12-18 $ 966.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-08-24
LC Amendment 2022-10-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
LC Amendment 2019-08-26
LC Amendment 2019-08-05
ANNUAL REPORT 2019-04-24
LC Amendment 2018-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State