Search icon

THE PUDGY PELICAN COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE PUDGY PELICAN COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PUDGY PELICAN COMPANY, LLC 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: 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: 07 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L01000002020
FEI/EIN Number 651085318

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

Address: 9634 Captiva Circle, Boynton Beach, FL, 33437, US
Mail Address: 9634 Captiva Circle, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZONI Patricia A Manager 9634 Captiva Circle, Boynton Beach, FL, 33437
Perry Mark AEsq. Agent 88 NE 5th Avenue, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 88 NE 5th Avenue, Delray Beach, FL 33483 -
REINSTATEMENT 2022-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 9634 Captiva Circle, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2022-10-14 9634 Captiva Circle, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2022-10-14 Perry, Mark A, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2010-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-11-17
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State