Entity Name: | PISON ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PISON ENTERPRISES 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: |
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: | 19 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | L18000269189 |
FEI/EIN Number |
851583361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 N University Dr Suite 500 PMB 1065, Plantation, FL, 33324, US |
Mail Address: | 261 N University Dr Suite 500 PMB 1065, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEWS CHYNA A | President | 6903 W Sunrise, Plantation, FL, 33313 |
THIGPEN ALISA B | Manager | 6903 W Sunrise, Plantation, FL, 33313 |
Tavarez Rose | Manager | 6600 SW 39th Street, Davie, FL, 33314 |
Matthews III Carl E | Manager | 7061 NW 15th St, Plantation, FL, 33313 |
THIGPEN LOLIETTA | Agent | 8841 Sunrise Lakes Drive, Sunrise, FL, 33351 |
Oliver Richard O | Manager | 821 NE 207th Lane, Miami, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 261 N University Dr Suite 500 PMB 1065, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 261 N University Dr Suite 500 PMB 1065, Plantation, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-26 | 8841 Sunrise Lakes Drive, 108, Sunrise, FL 33351 | - |
REINSTATEMENT | 2022-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | THIGPEN, LOLIETTA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-31 |
AMENDED ANNUAL REPORT | 2024-10-10 |
AMENDED ANNUAL REPORT | 2024-08-11 |
AMENDED ANNUAL REPORT | 2024-06-24 |
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-07-26 |
ANNUAL REPORT | 2023-02-15 |
AMENDED ANNUAL REPORT | 2022-11-02 |
REINSTATEMENT | 2022-04-28 |
REINSTATEMENT | 2020-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State