Search icon

PEARSON ELECTRICAL CONTRACTORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: PEARSON ELECTRICAL CONTRACTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEARSON ELECTRICAL CONTRACTORS, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: L07000017023
FEI/EIN Number 208509964

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

Address: 3805 7TH PLACE, VERO BEACH, FL, 32968
Mail Address: P.O. BOX 650884, VERO BEACH, FL, 32965
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON IV CHARLES L Manager 3805 7TH PLACE, VERO BEACH, FL, 32968
PEARSON SANDRA M Manager 3805 7TH PLACE, VERO BEACH, FL, 32968
PEARSON CHARLES LIV Agent 3805 7th Place, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 3805 7TH PLACE, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 3805 7th Place, VERO BEACH, FL 32968 -
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 PEARSON , CHARLES L, IV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2008-10-01 - -
CHANGE OF MAILING ADDRESS 2008-10-01 3805 7TH PLACE, VERO BEACH, FL 32968 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-05-06
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State