Search icon

PELICAN CREEK INVESTORS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PELICAN CREEK INVESTORS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELICAN CREEK INVESTORS GROUP, 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: 17 Mar 2003 (22 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Jul 2012 (13 years ago)
Document Number: L03000009759
FEI/EIN Number 710940495

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

Address: 18 Cypress View Drive, NAPLES, FL, 34113, US
Mail Address: 18 Cypress View Drive, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIANO JOHN J Auth 209 MEADOW STREET, AGAWAM, MA, 01001
Fedor Larry J Auth 18 Cypress View Drive, NAPLES, FL, 34113
FEDOR RANA K Auth 1481 N. 750 E., WHITESTOWN, IN, 46075
Reed Anthony W Auth 2529 Durango Ridge Drive, Bedford, TX, 76021
Scott Marcy Auth 8555 W 350 N, Thorntown, IN, 46071
WILLIAM G. MORRIS, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-22 William G. Morris, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 247 N Collier Blvd.,, SUITE 202, PO Box 2056, Marco Island,, FL 34146-2056 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 18 Cypress View Drive, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2014-02-03 18 Cypress View Drive, NAPLES, FL 34113 -
LC AMENDED AND RESTATED ARTICLES 2012-07-05 - -
AMENDED AND RESTATEDARTICLES 2003-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State