Entity Name: | PECON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PECON, 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: | 20 Apr 2006 (19 years ago) |
Date of dissolution: | 20 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2021 (4 years ago) |
Document Number: | L06000041182 |
FEI/EIN Number |
753215588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1107 COLUMBUS BLVD., CORAL GABLES, FL, 33134, US |
Mail Address: | 1107 COLUMBUS BLVD., CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ CONCEPCION | Manager | 1107 COLUMBUS BLVD., CORAL GABLES, FL, 33134 |
FERNANDEZ JOSEPH | Chief Executive Officer | 1107 COLUMBUS BLVD., CORAL GABLES, FL, 33134 |
Fernandez Joseph | Agent | 1107 COLUMBUS BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-16 | 1107 COLUMBUS BLVD., CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2019-02-16 | 1107 COLUMBUS BLVD., CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-16 | Fernandez, Joseph | - |
LC AMENDMENT | 2016-08-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-19 | 1107 COLUMBUS BLVD., CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2014-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-20 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-17 |
LC Amendment | 2016-08-19 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-01-13 |
REINSTATEMENT | 2014-05-20 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State