Search icon

GREG PEARSON LLC - Florida Company Profile

Company Details

Entity Name: GREG PEARSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREG PEARSON 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: 03 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2011 (14 years ago)
Document Number: L03000049776
FEI/EIN Number 200749457

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

Address: 8245 LAKE LOWERY RD, HAINES CITY, FL, 33844, US
Mail Address: 8245 LAKE LOWERY RD, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON GREGORY Manager 8245 LAKE LOWERY RD, HAINES CITY, FL, 33844
PEARSON GREGORY Agent 8245 LAKE LOWERY RD, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-03-11 - -
REINSTATEMENT 2011-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 8245 LAKE LOWERY RD, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2011-03-10 8245 LAKE LOWERY RD, HAINES CITY, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 8245 LAKE LOWERY RD, HAINES CITY, FL 33844 -
PENDING REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1367108302 2021-01-17 0455 PPS 8245 Lake Lowery Rd, Haines City, FL, 33844-9515
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15420
Loan Approval Amount (current) 15420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-9515
Project Congressional District FL-18
Number of Employees 1
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15479.54
Forgiveness Paid Date 2021-06-15
8266137307 2020-05-01 0455 PPP 8245 LAKE LOWERY RD, HAINES CITY, FL, 33844-9515
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15167
Loan Approval Amount (current) 15167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAINES CITY, POLK, FL, 33844-9515
Project Congressional District FL-18
Number of Employees 1
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15266.43
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State