Search icon

PIGSKIN, L.L.C. - Florida Company Profile

Company Details

Entity Name: PIGSKIN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIGSKIN, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L96000000569
FEI/EIN Number 593268665

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

Address: 6322 GUNN HIGHWAY, TAMPA, FL, 33625
Mail Address: 6322 GUNN HIGHWAY, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUCCI ROBERT C Agent 6322 GUNN HIGHWAY, TAMPA, FL, 33625
KERN PETER C Managing Member P.O. BOX 1054, PILOT POINT, TX, 76258
XANDERWEE, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 6322 GUNN HIGHWAY, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 6322 GUNN HIGHWAY, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2010-04-29 6322 GUNN HIGHWAY, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2009-04-21 NUCCI, ROBERT C -
LC AMENDMENT AND NAME CHANGE 2006-10-13 PIGSKIN, L.L.C. -
REINSTATEMENT 2005-08-17 - -
NAME CHANGE AMENDMENT 2005-08-17 PIGSKIN, L.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000149770 TERMINATED 05-5612 THIRTEENTH JUDICIAL CIRCUIT 2005-09-16 2010-09-30 $$80,372.13 MELVIN CUNNINGHAM, 1046 NINTH AVENUE, HUNTINGTON, WEST VIRGINIA 25701
J05000016755 TERMINATED 0000487709 13020 00207 2003-08-07 2010-02-09 $ 710,209.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000259327 LAPSED 0000487709 13020 00207 2003-08-07 2023-09-17 $ 757,949.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-09-24
ANNUAL REPORT 2007-08-10
LC Amendment and Name Change 2006-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State