Entity Name: | PESE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Jan 2020 (5 years ago) |
Document Number: | L20000036101 |
FEI/EIN Number | 81-4368205 |
Address: | 5826 FUNSTON ST, HOLLYWOOD, FL, 33023, US |
Mail Address: | 5826 FUNSTON ST, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PESANTES FREDDY | Agent | 5826 FUNSTON ST, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
PESANTES FREDDY | Authorized Member | 5826 FUNSTON ST, HOLLYWOOD, FL, 33023 |
VERA VERDUGA BAIRON HUMBERT | Authorized Member | 7340 SW 27 TH PLACE, DAVIE, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000102608 | XTREME MOTORS | ACTIVE | 2021-08-06 | 2026-12-31 | No data | 1048 NE 43RD CT, OAKLAND, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-08 | 5826 FUNSTON ST, HOLLYWOOD, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 5826 FUNSTON ST, HOLLYWOOD, FL 33023 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 5826 FUNSTON ST, HOLLYWOOD, FL 33023 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2023-02-08 |
AMENDED ANNUAL REPORT | 2022-12-02 |
AMENDED ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-22 |
Florida Limited Liability | 2020-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State