Search icon

PIPE STORE 2 LLC - Florida Company Profile

Company Details

Entity Name: PIPE STORE 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIPE STORE 2 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: 30 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2022 (3 years ago)
Document Number: L20000372870
FEI/EIN Number 85-4315944

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

Mail Address: 1624 Premier Row, Orlando, FL, 32809, US
Address: 140 W. LAKE MARY BLVD, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAMI HATIM Manager 1624 Premier Row, Orlando, FL, 32809
ALAMI ACHRAF Manager 1624 Premier Row, Orlando, FL, 32809
SAID ADIL Manager 1624 Premier Row, Orlando, FL, 32809
Said Amine Manager 1624 Premier Row, Orlando, FL, 32809
HATIM ALAMI Agent 1624 Premier Row, Orlando, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000128133 HYWAZE ACTIVE 2022-10-12 2027-12-31 - 1720 DIPLOMACY ROW, ORLANDO, FL, 32809
G22000090210 SMOKE DEPOT ACTIVE 2022-08-01 2027-12-31 - 1720 DIPLOMACY ROW, ORLANDO, FL, 32809
G22000071648 SANFORD SMOKE SHOP ACTIVE 2022-06-13 2027-12-31 - 140 W. LAKE MARY BLVD, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-11 140 W. LAKE MARY BLVD, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 1624 Premier Row, Orlando, FL 32809 -
REINSTATEMENT 2022-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 140 W. LAKE MARY BLVD, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2022-06-09 HATIM, ALAMI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-10
REINSTATEMENT 2022-06-09
Florida Limited Liability 2020-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State