Search icon

PEPPLE CANTU SCHMIDT PLLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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