Entity Name: | PIMCO INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Jan 2011 (14 years ago) |
Document Number: | M11000000149 |
FEI/EIN Number | 800620304 |
Address: | 1633 Broadway, New York, NY, 10019, US |
Mail Address: | 650 Newport Center Drive, Newport Beach, CA, 92660, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role |
---|---|
PACIFIC INVESTMENT MANAGEMENT COMPANY LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 1633 Broadway, New York, NY 10019 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-19 | 1633 Broadway, New York, NY 10019 | No data |
REGISTERED AGENT NAME CHANGED | 2013-10-15 | REGISTERED AGENT SOLUTIONS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000526427 | TERMINATED | 1000000355928 | LEON | 2013-03-01 | 2023-03-06 | $ 1,003.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State