Search icon

PEPPER PRODUCTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PEPPER PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEPPER PRODUCTS, 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: 28 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000075142
FEI/EIN Number 203241693

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

Address: 539 DEER PATH ROAD, GREEN COVE SPRINGS, FL, 32043
Mail Address: 4621 PEELE STREET, ELKTON, FL, 32033
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUSON HENRY E Manager 4621 PEEL STREET., ELKTON, FL, 32033
BATES WANDA R Managing Member 539 DEER PATH ROAD, GREEN COVE SPRINGS, FL, 32043
CLAUSON HENRY E Agent 4621 PEELE STREET, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-06 4621 PEELE STREET, ELKTON, FL 32033 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-06 539 DEER PATH ROAD, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2010-05-06 539 DEER PATH ROAD, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2010-05-06 CLAUSON, HENRY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2010-05-06
CORAPREIWP 2008-12-31
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-03
Florida Limited Liabilites 2005-07-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State