Search icon

PILGRIM CONSTRUCTION CONTRACTORS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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