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. |
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 |
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 |
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 | - | - |
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