Search icon

PISON ENTERPRISES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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