Search icon

STEVE PEARSON TILE & WOOD FLOORING LLC - Florida Company Profile

Company Details

Entity Name: STEVE PEARSON TILE & WOOD FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVE PEARSON TILE & WOOD FLOORING 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: 29 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2013 (12 years ago)
Document Number: L09000009768
FEI/EIN Number 320273228

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

Address: 2013 MIKE STREET, SOUTH DAYTONA, FL, 32119, US
Mail Address: 2013 MIKE STREET, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON STEVE SR Manager 2013 MIKE ST, SOUTH DAYTONA, FL, 32119
Goodwin Anneliese Managing Member 2013 MIKE ST, SOUTH DASYTONA, FL, 32119
QUALITY TAX & ACCOUNTING SERVICES LLC Agent 3113 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 QUALITY TAX & ACCOUNTING SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 3113 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-07 2013 MIKE STREET, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2021-12-07 2013 MIKE STREET, SOUTH DAYTONA, FL 32119 -
REINSTATEMENT 2013-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State