Entity Name: | C PEARSON BUILDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C PEARSON BUILDERS 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 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000057776 |
FEI/EIN Number |
203124011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 JOHN KNOX RD, APT U105, TALLAHASSEE, FL, 32303, US |
Mail Address: | P.O. Box 2013, Quincy, FL, 32353, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUELLE LEE | Manager | 157 ALTHENIAN WAY, TAMPA, FL, 34689 |
LARKINS TIFFINIE | Agent | 275 JOHN KNOX RD, APT U105, TALLAHASSEE, FL, 32303 |
PEARSON CLARENCE | Manager | 275 JOHN KNOX RD UNIT U105, TALLAHASSEE, FL, 32303 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000020018 | RCT DISASTER RECOVERY | EXPIRED | 2013-02-27 | 2018-12-31 | - | 4706 N. THATCHER AVE., TAMPA, FL, 33614 |
G08218900207 | RESTORATION CONSTRUCTION TEAM (RCT) | EXPIRED | 2008-08-05 | 2013-12-31 | - | 4625 N. MANHATTAN AVENUE, SUITE H, TAMPA, FL, 33614 |
G08035900401 | FLORIDA RESTORATION CONSTRUCTION TEAM | EXPIRED | 2008-02-04 | 2013-12-31 | - | 4319 W. JETTON AVENUE, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 275 JOHN KNOX RD, APT U105, TALLAHASSEE, FL 32303 | - |
REINSTATEMENT | 2019-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-28 | LARKINS, TIFFINIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC REVOCATION OF DISSOLUTION | 2019-02-19 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-10 |
REINSTATEMENT | 2022-01-04 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-28 |
LC Revocation of Dissolution | 2019-02-19 |
VOLUNTARY DISSOLUTION | 2019-01-22 |
LC Amendment and Name Change | 2018-08-30 |
LC Amendment and Name Change | 2018-08-21 |
LC Amendment and Name Change | 2018-07-24 |
ANNUAL REPORT | 2018-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State