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