Search icon

PEGASUS INTERNATIONAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: PEGASUS INTERNATIONAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEGASUS INTERNATIONAL ENTERPRISES, 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: 26 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: L09000008440
FEI/EIN Number 271801746

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

Address: 10850 SE 131ST LN, Ocklawaha, FL, 32179, US
Mail Address: 10850 SE 131ST LN, Ocklawaha, FL, 32179, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSCH MICHEL Manager 10850 SE 131ST LN, Ocklawaha, FL, 32179
BOCKLANDT DIRK Manager 10850 SE 131ST LN, Ocklawaha, FL, 32179
Bocklandt Dirk Agent 10850 SE 131ST LN, Ocklawaha, FL, 32179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 10850 SE 131ST LN, Ocklawaha, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 10850 SE 131ST LN, Ocklawaha, FL 32179 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Bocklandt, Dirk -
CHANGE OF MAILING ADDRESS 2024-04-23 10850 SE 131ST LN, Ocklawaha, FL 32179 -
REINSTATEMENT 2023-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2013-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC ARTICLE OF CORRECTION 2009-02-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-03-21
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State