Entity Name: | PEIRCE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Feb 2000 (25 years ago) |
Date of dissolution: | 03 Feb 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2023 (2 years ago) |
Document Number: | L00000001397 |
FEI/EIN Number | 593684678 |
Address: | 105 Wax Myrtle Ln, Longwood, FL, 32779, US |
Mail Address: | 105 Wax Myrtle Ln, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peirce Beuret Judith A | Agent | 105 Wax Myrtle Ln, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
PEIRCE BEURET JUDITH A | Manager | 105 Wax Myrtle Ln, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-02-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-11 | Peirce Beuret, Judith A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 105 Wax Myrtle Ln, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 105 Wax Myrtle Ln, Longwood, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | 105 Wax Myrtle Ln, Longwood, FL 32779 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-02-03 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State