Search icon

PICTASSO LLC - Florida Company Profile

Company Details

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

PICTASSO 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: 01 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: L18000055057
FEI/EIN Number 82-5183281

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

Address: 109 TAFT DR, DAVENPORT, FL, 33837, US
Mail Address: 109 TAFT DR, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO CARLOS Manager 109 TAFT DR, DAVENPORT, FL, 33837
DIAZ CLAVIJO LUZMAR A President 109 TAFT DR, DAVENPORT, FL, 33837
Pino Carlos M Vice President 109 TAFT DR, DAVENPORT, FL, 33837
Diaz Clavijo Luzmar A Agent 109 TAFT DR, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000042324 CHEERS ON WHEELS ACTIVE 2021-03-28 2026-12-31 - 704 WOOD LN, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 109 TAFT DR, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2023-03-23 109 TAFT DR, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 109 TAFT DR, DAVENPORT, FL 33837 -
REINSTATEMENT 2021-03-18 - -
REGISTERED AGENT NAME CHANGED 2021-03-18 Diaz Clavijo, Luzmar Audrey -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-05-30
REINSTATEMENT 2021-03-18
ANNUAL REPORT 2019-04-27
Florida Limited Liability 2018-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State