Search icon

PEGASUS CAR CARE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PEGASUS CAR CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEGASUS CAR CARE CENTER, 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: 15 Dec 2004 (20 years ago)
Date of dissolution: 10 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2016 (9 years ago)
Document Number: L04000092568
FEI/EIN Number 510531182

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

Address: 3255 Tamiami Trail N., NAPLES, FL, 34103, US
Mail Address: 3255 Tamiami Trail N., NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THRALLS JOYCE A Agent 3255 Tamiami Trail N., NAPLES, FL, 34103
THRALLS JOYCE A Vice President 3255 Tamiami Trail N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 3255 Tamiami Trail N., NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2015-02-04 3255 Tamiami Trail N., NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 3255 Tamiami Trail N., NAPLES, FL 34103 -
CANCEL ADM DISS/REV 2008-12-09 - -
REGISTERED AGENT NAME CHANGED 2008-12-09 THRALLS, JOYCE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000263593 TERMINATED 1000000056841 2069 235 2007-08-07 2027-08-15 $ 3,683.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000100209 TERMINATED 1000000041866 2045 191 2007-02-08 2027-04-11 $ 4,402.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-10
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-05-21
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-02-10
REINSTATEMENT 2008-12-09
REINSTATEMENT 2006-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State