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. |
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 |
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 |
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 | - |
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