Search icon

WILLIAM PECORA, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM PECORA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM PECORA, 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: 03 Jul 2006 (19 years ago)
Date of dissolution: 16 Dec 2015 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: L06000066518
FEI/EIN Number 205189356

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

Address: 267 LIVINGSTON STREET, NORTHVALE, NJ, 07647, US
Mail Address: 267 LIVINGSTON STREET, NORTHVALE, NJ, 07647, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URS AGENTS, LLC Agent -
PECORA WILLIAM Managing Member 267 LIVINGSTON STREET, NORTHVALE, NJ, 07647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 3458 Lakeshore Drive, Tallahassee, FL 32312 -
LC VOLUNTARY DISSOLUTION 2015-12-16 - -
LC AMENDMENT AND NAME CHANGE 2015-11-16 FINANCIAL SERVICES 2, LLC -
REGISTERED AGENT NAME CHANGED 2015-10-23 URS AGENTS, LLC -
LC STMNT OF RA/RO CHG 2015-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 267 LIVINGSTON STREET, NORTHVALE, NJ 07647 -
CHANGE OF MAILING ADDRESS 2015-04-23 267 LIVINGSTON STREET, NORTHVALE, NJ 07647 -

Documents

Name Date
LC Voluntary Dissolution 2015-12-16
LC Amendment and Name Change 2015-11-16
CORLCRACHG 2015-10-23
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State