Search icon

PESSADA HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PESSADA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: M15000009709
FEI/EIN Number 800843098

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 167 LAMP & LANTERN VILLAGE, Chesterfield, MO, 63017, US
Mail Address: 167 LAMP & LANTERN VILLAGE, CHESTERFIELD, MO, 63017, US
Place of Formation: NEVADA

Links between entities

Type Company Name Company Number State
Headquarter of PESSADA HOLDINGS, LLC, MISSISSIPPI 1046347 MISSISSIPPI

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
KALAMITSIOTIS LEE Member 167 LAMP & LANTERN VILLAGE, CHESTERFIELD, MO, 63017
Kalamitsiotis Deric Member 167 LAMP & LANTERN VILLAGE, CHESTERFIELD, MO, 63017
KALAMITSIOTIS MICHAEL Member 167 LAMP & LANTERN VILLAGE, Chesterfield, MO, 63017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094072 DEALERS RESOURCE CENTER ACTIVE 2021-07-19 2026-12-31 - 167 LAMP & LANTERN VILLAGE, #127, CHESTERFIELD, MO, 63017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 167 LAMP & LANTERN VILLAGE, #127, Chesterfield, MO 63017 -
CHANGE OF MAILING ADDRESS 2023-04-24 167 LAMP & LANTERN VILLAGE, #127, Chesterfield, MO 63017 -
LC STMNT OF RA/RO CHG 2019-12-11 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-01
CORLCRACHG 2019-12-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-05

Date of last update: 03 May 2025

Sources: Florida Department of State