Entity Name: | PILLAR CAPE CORAL 1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Jan 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | M16000000621 |
FEI/EIN Number | 81-1263523 |
Address: | 978 S. Front Street, COLUMBUS, OH, 43206, US |
Mail Address: | 978 S Front Street, COLUMBUS, OH, 43206, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Myers Robert s | Agent | 6081 Silver King Blvd, Cape Coral, FL, 33914 |
Name | Role | Address |
---|---|---|
MYERS ROBERT | Chief Executive Officer | 970 Joe Walker Rd, Sunbury, OH, 43074 |
Name | Role | Address |
---|---|---|
Anthony Michael | Auth | 978 S Front Street, COLUMBUS, OH, 43206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | Myers, Robert s | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 6081 Silver King Blvd, 106, Cape Coral, FL 33914 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | 978 S. Front Street, COLUMBUS, OH 43206 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-01 | 978 S. Front Street, COLUMBUS, OH 43206 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-16 |
Foreign Limited | 2016-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State