Search icon

PIONEER CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: PIONEER CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIONEER CONSTRUCTION, 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 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L03000054045
FEI/EIN Number 200550789

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

Address: 11810 ELM STREET, SAN ANTONIO, FL, 33576
Mail Address: P.O. BOX 2122, ST. LEO, FL, 33574-2122
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDMAN DANIEL T Managing Member 11810 ELM STREET, SAN ANTONIO, FL, 33576
NEWLON JOSEPH A Agent 12620 CURLEY STREET, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 NEWLON, JOSEPH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 12620 CURLEY STREET, SUITE 103, SAN ANTONIO, FL 33576 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000122473 LAPSED 15-342-D3-WV LEON 2017-10-04 2023-03-27 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000802615 LAPSED 15-342-D3 LEON 2016-11-02 2021-12-22 $54,081.86 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-13
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State