Search icon

PEASE BUILDING CONTRACTOR, LLC - Florida Company Profile

Company Details

Entity Name: PEASE BUILDING CONTRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEASE BUILDING CONTRACTOR, 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: 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: 01 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2015 (10 years ago)
Document Number: L07000099631
FEI/EIN Number 261159387

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

Address: 509 ALTA VISTA, ENGLEWOOD, FL, 34224, US
Mail Address: 509 ALTA VISTA, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEASE CHARLES A Manager 509 ALTA VISTA, ENGLEWOOD, FL, 34224
PEASE CHARLES A Agent 509 ALTA VISTA, ENGLEWOOD, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08077900178 PEASE LAWN & LANDSCAPE EXPIRED 2008-03-15 2013-12-31 - 1665-A FLORENCE AVENUE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-05-15 - -
REGISTERED AGENT NAME CHANGED 2015-05-15 PEASE, CHARLES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 509 ALTA VISTA, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2011-04-01 509 ALTA VISTA, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 509 ALTA VISTA, ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-09
REINSTATEMENT 2015-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State