Inactive
Updated 3/22/2025 6:49:43 PM

Pioneerb1 LLC

Pioneerb1 LLC is a Florida Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 20, 2016, under the Florida Department Of State’s registration number L16000175547. It is currently listed as an inactive entity and FEI/EIN number is 45-4526677.

The principal and mailing address of Pioneerb1 LLC is 7556 E Camelback Rd, Scottsdale, AZ 85251, where all official business activities and communication are managed.

The company is managed by Harmon, Christine from Scottsdale AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Deluca, Vince, Ceo serves as the registered agent for the company, located at 1031 Ives Dairy Road Suite 228, Mb #8, Miami, FL 33179, handling all compliance and official matters for company.

On January 27, 2022, the company has filed the latest annual report.

Filing information

Company Name Pioneerb1 LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L16000175547
FEI/EIN Number 45-4526677
Date Filed September 20, 2016
Company Age 8 years 7 months
Effective Date 9/20/2016
State AZ
Status Inactive
Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed 9/22/2023
Event Effective Date NONE

The data on Pioneerb1 LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/22/2025.

Contact details

Principal Address

7556 E Camelback Rd
Scottsdale, AZ 85251
Changed: 4/10/2017

Mailing Address

7556 E Camelback Rd
Scottsdale, AZ 85251
Changed: 4/10/2017

Registered Agent Name & Address

Deluca, Vince, Ceo
1031 Ives Dairy Road Suite 228, Mb #8
Miami, FL 33179
Name Changed: 1/27/2022
Address Changed: 2/10/2021

Authorized Person(s) Details

Harmon, Christine
7556 E Camelback Rd
Scottsdale, AZ 85251

Events

Event Type
Filed Date
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/22/2023
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 4/10/2020
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 4/10/2020
Effective Date 4/10/2020
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/28/2018
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/28/2018
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 01/27/2022
Report Year 2021
Filed Date 02/10/2021
Report Year 2020
Filed Date 04/10/2020

Document Images