Search icon

PELICAN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PELICAN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELICAN PROPERTIES, 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: 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: 10 Oct 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000017449
FEI/EIN Number 593753450

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

Address: 6725 MAYBOLE PL, TEMPLE TERRACE, FL, 33617, US
Mail Address: 6725 MAYBOLE PL, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON ELIZABETH G Managing Member 6725 MAYBOLE PL, TEMPLE TERRACE, FL, 33617
GREMER MICHAEL S Manager 2601 PICKETT BRANCH ROAD, CAREY, NC, 27519
WILSON ELIZABETH G Agent 6725 MAYBOLE PL, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 6725 MAYBOLE PL, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2012-02-07 6725 MAYBOLE PL, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 6725 MAYBOLE PL, TEMPLE TERRACE, FL 33617 -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-27 WILSON, ELIZABETH G -

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State