Entity Name: | VAN KAMPEN PIERRE ASSET MANAGEMENT COMPANY, LLC |
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: | 06 Oct 2004 (21 years ago) |
Branch of: | VAN KAMPEN PIERRE ASSET MANAGEMENT COMPANY, LLC, ILLINOIS (Company Number LLC_01284177) |
Date of dissolution: | 17 Jun 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jun 2019 (6 years ago) |
Document Number: | M04000004257 |
FEI/EIN Number |
201574683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4609 VINELAND ROAD, 2ND FLOOR, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
PIERRE SCOTT R | Manager | 4609 VINELAND ROAD, 2ND FLR., ORLANDO, FL, 32811 |
PIERRE SCOTT R | Agent | 4609 VINELAND ROAD, ORLANDO, FL, 32811 |
VANKAMPEN-PIERRE KARLA M | Manager | 4609 VINELAND ROAD, 2ND FLR., ORLANDO, FL, 32811 |
PIERRE SCOTT W | Director | 4609 Vineland Road, Orlando, FL, 32811 |
PIERRE SCOTT W | President | 4609 Vineland Road, Orlando, FL, 32811 |
TRANNEL JERALD A | Treasurer | 937 ST. ANDREWS CIRCLE, GENEVA, IL, 60134 |
TEASDALE PAUL | Director | PO BOX 547, ROBBINSVILLE, NC, 28771 |
TISCH DEAN R | Secretary | 4609 VINELAND RD, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-06-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-16 | 4609 VINELAND ROAD, 2ND FLOOR, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-16 | PIERRE, SCOTT RESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-11 | 4609 VINELAND ROAD, 2ND FLOOR, ORLANDO, FL 32811 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-06-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State