Search icon

PISTA HOUSE LLC - Florida Company Profile

Company Details

Entity Name: PISTA HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PISTA HOUSE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000198710
FEI/EIN Number 82-2924399

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

Address: 6306 RUNNING RIVER PLACE, TEMPLE TERRACE, FL, 33617, US
Mail Address: 6306 RUNNING RIVER PL, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMAD AMIN T Authorized Member 6306 RUNNING RIVER PL, TEMPLE TERRACE, FL, 33617
BANO FARHEEN Authorized Member 6306 RUNNING RIVER PL, TEMPLE TERRACE, FL, 33617
MOHAMMAD AMIN T Agent 6306 RUNNING RIVER PL, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085600 HYDERABAD BIRYANI HOUSE EXPIRED 2018-08-03 2023-12-31 - 6306 RUNNING RIVER PLACE, TEMPLE TERRACE, FL, 33617
G17000107459 PISTA HOUSE LLC EXPIRED 2017-09-27 2022-12-31 - 6306 RUNNING RIVER PLACE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-23 MOHAMMAD, AMIN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-07-23
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State