Entity Name: | PEPPLE CANTU SCHMIDT PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 Oct 2000 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M00000002249 |
FEI/EIN Number |
911697386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2430 ESTANCIA BLVD, SUITE 114, CLEARWATER, FL, 33761 |
Mail Address: | 2430 ESTANCIA BLVD, SUITE 114, CLEARWATER, FL, 33761 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
PEPPLE DANIEL P | Managing Member | 1000 Second Avenue, Suite 2950, SEATTLE, WA, 98104 |
CANTU DAVID O | Managing Member | 2430 ESTANCIA BOULEVARD, SUITE 114, CLEARWATER, FL, 33761 |
HAWKINSON JEFFREY M | Managing Member | 1000 Second Avenue, Suite 2950, SEATTLE, WA, 98104 |
Williams Amber F | Managing Member | 2430 ESTANCIA BLVD, SUITE 114, CLEARWATER, FL, 33761 |
Pepple Mark C | Managing Member | 1000 2nd Avenue, Suite 2950, Seattle, WA, 98104 |
TRUSTEE AND CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-16 | Trustee and Corporate Services, Inc. | - |
LC NAME CHANGE | 2011-06-29 | PEPPLE CANTU SCHMIDT PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-28 | 2430 ESTANCIA BLVD, SUITE 114, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2010-01-28 | 2430 ESTANCIA BLVD, SUITE 114, CLEARWATER, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-11 | 2430 ESTANCIA BOULEVARD, SUITE 114, CLEARWATER, FL 33761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-04 |
LC Name Change | 2011-06-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State