Entity Name: | PIERPONT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIERPONT 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. |
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: | 20 Oct 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: | L17000218092 |
FEI/EIN Number |
82-3167475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4055 NE 6TH AVE, OAKLAND PARK, FL, 33334, US |
Mail Address: | 4055 NE 6TH AVE, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMADA ANTHONY | Manager | 13499 NW 8TH ST, PEMBROKE PINES, FL, 33028 |
ABREU SARAH | Manager | 6337 EATON ST, HOLLYWOOD, FL, 33024 |
Dodder Sean M | Manager | 8090 NW 10th st, Plantation, FL, 33322 |
Anthony Armada | Agent | 13499 nw 8th street, PEMBROKE PINES, FL, 33028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000118167 | GARAGE 90 | EXPIRED | 2019-11-01 | 2024-12-31 | - | 4055 NE 6TH AVE, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-09 | 13499 nw 8th street, PEMBROKE PINES, FL 33028 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-09 | 4055 NE 6TH AVE, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2020-01-09 | 4055 NE 6TH AVE, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-09 | Anthony , Armada | - |
REINSTATEMENT | 2018-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2018-03-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000234249 | ACTIVE | 1000000888073 | BROWARD | 2021-05-06 | 2041-05-12 | $ 976.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-04-27 |
REINSTATEMENT | 2018-10-22 |
LC Amendment | 2018-03-05 |
Florida Limited Liability | 2017-10-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State