Search icon

PIERSON FRESH PRODUCE, LLC - Florida Company Profile

Company Details

Entity Name: PIERSON FRESH PRODUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIERSON FRESH PRODUCE, 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: 05 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L08000044922
FEI/EIN Number 262553399

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

Address: 115 ECHO STREET, PIERSON, FL, 32180, US
Mail Address: 115 ECHO STREET, PIERSON, FL, 32180, US
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANUEVA FLORENTINO Authorized Member 115 ECHO STREET, PIERSON, FL, 32180
Pacheco NORMA Authorized Member 115 ECHO STREET, PIERSON, FL, 32180
Villanueva Florentino Agent 115 Echo St, PIERSON, FL, 32180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-07 115 Echo St, Apt A, PIERSON, FL 32180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Villanueva, Florentino -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000490475 TERMINATED 1000000414181 VOLUSIA 2013-01-31 2023-02-27 $ 927.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State