Entity Name: | PILGRIM CONSTRUCTION CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PILGRIM CONSTRUCTION CONTRACTORS, 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: |
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: | 15 Jan 2008 (17 years ago) |
Date of dissolution: | 26 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2021 (4 years ago) |
Document Number: | L08000004864 |
FEI/EIN Number |
261767550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 NW 110TH STREET, OKEECHOBEE, FL, 34972, US |
Mail Address: | P.O. BOX 187, OKEECHOBEE, FL, 34973, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PILGRIM LARRY D | Authorized Member | 6438 NW 24TH STREET, OKEECHOBEE, FL, 34972 |
MCCALL WILLIAM RJr. | Authorized Member | 2573 SW 18TH COURT, OKEECHOBEE, FL, 34974 |
MCCALL WILLIAM RJr. | Agent | 2573 SW 18TH COURT, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | MCCALL, WILLIAM R, Jr. | - |
CHANGE OF MAILING ADDRESS | 2012-02-17 | 145 NW 110TH STREET, OKEECHOBEE, FL 34972 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-17 | 2573 SW 18TH COURT, OKEECHOBEE, FL 34974 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 145 NW 110TH STREET, OKEECHOBEE, FL 34972 | - |
LC AMENDMENT | 2008-03-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-26 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State