Entity Name: | PI TOWER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Oct 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Feb 2024 (a year ago) |
Document Number: | M15000008526 |
FEI/EIN Number | 35-2546220 |
Address: | 6210 Ardrey Kell Road, Suite 450, Charlotte, NC, 28277, US |
Mail Address: | 6210 Ardrey Kell Road, Suite 450, Charlotte, NC, 28277, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Macheras Yannis | Chief Executive Officer | 6210 Ardrey Kell Road, Charlotte, NC, 28277 |
Name | Role | Address |
---|---|---|
Thor Financeco II LLC | Member | 6210 Ardrey Kell Road, Charlotte, NC, 28277 |
Thor Financeco LLC | Member | 6210 Ardrey Kell Road, Charlotte, NC, 28277 |
Thor Parent Holdings, LLC | Member | 6210 Ardrey Kell Road, Charlotte, NC, 28277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 6210 Ardrey Kell Road, Suite 450, Charlotte, NC 28277 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 6210 Ardrey Kell Road, Suite 450, Charlotte, NC 28277 | No data |
LC AMENDMENT | 2024-02-14 | No data | No data |
LC STMNT OF RA/RO CHG | 2017-05-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-12 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
LC Amendment | 2024-02-14 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-06 |
CORLCRACHG | 2017-05-12 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State