Entity Name: | PIP PAIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Feb 2021 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L21000074065 |
FEI/EIN Number | 862264661 |
Address: | 111 NORTH ORANGE AVENUE, STE 700, ORLANDO, FL, 32801, US |
Mail Address: | 111 NORTH ORANGE AVENUE, STE 700, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL DUANE | Agent | 111 NORTH ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
CAMPBELL DUANE | Authorized Member | 111 NORTH ORANGE AVENUE, STE 700, ORLANDO, FL, 32801 |
TAVARES DELANO | Authorized Member | 111 NORTH ORANGE AVENUE, STE 700, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-10-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-03 | CAMPBELL, DUANE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC AMENDMENT | 2021-05-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-10 | 111 NORTH ORANGE AVENUE, STE 700, ORLANDO, FL 32801 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000545111 | ACTIVE | 2022CC007243O | ORANGE COUNTY COURT CLERK | 2023-10-06 | 2028-11-13 | $18,948.31 | BILLBOARD SOURCE, INC, 6125 LUTHER LN # 384, DALLAS, TX, 75225-6202 |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-03 |
LC Amendment | 2021-05-10 |
Florida Limited Liability | 2021-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State