Search icon

PES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PES HOLDINGS, 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: 17 Aug 2005 (20 years ago)
Date of dissolution: 06 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2020 (5 years ago)
Document Number: L05000081696
FEI/EIN Number 203303983

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

Address: 4030 CHICKASAW DRIVE, SANFORD, FL, 32771, US
Mail Address: 4030 CHICKASAW DRIVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEARCY PHILLIP E Manager 4030 CHICKASAW DRIVE, SANFORD, FL, 32771
SEARCY JOHN A Manager 4030 CHICKASAW DRIVE, SANFORD, FL, 32771
SEARCY STEVEN R Manager 1825 Baillie Glass Ln, Orlando, FL, 32835
SEARCY JOHN A Agent 4030 CHICKASAW DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-13 4030 CHICKASAW DRIVE, SANFORD, FL 32771 -
LC STMNT OF RA/RO CHG 2017-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-31 4030 CHICKASAW DRIVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2017-08-31 4030 CHICKASAW DRIVE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2006-03-04 SEARCY, JOHN A -
AMENDMENT 2005-12-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-09-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State