Search icon

MARK PIERSON SALES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARK PIERSON SALES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK PIERSON SALES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L00000007568
FEI/EIN Number 651023548

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

Address: 1919 BUCCANEER DRIVE, SARASOTA, FL, 34231, US
Mail Address: 4610 Hackamore Rd, Sarasota, FL, 34241, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierson Mark E Authorized Member 4610 Hackamore Rd, Sarasota, FL, 34241
Pierson Mary L Authorized Member 4610 Hackamore Rd, Sarasota, FL, 34241
BROCKWAY G MESQ. Agent 2033 MAIN ST SUITE 600, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-01-10 1919 BUCCANEER DRIVE, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 1919 BUCCANEER DRIVE, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2018-01-16 BROCKWAY, G M, ESQ. -
LC AMENDMENT 2014-02-14 - -
LC AMENDMENT 2013-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 2033 MAIN ST SUITE 600, SARASOTA, FL 34237 -
LC AMENDMENT 2009-12-23 - -
AMENDMENT 2000-12-08 - -

Documents

Name Date
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07
LC Amendment 2014-02-14
ANNUAL REPORT 2014-01-09
LC Amendment 2013-12-02
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State