Search icon

PECUNIARY PARTNERS LLC

Company Details

Entity Name: PECUNIARY PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Oct 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L09000098055
FEI/EIN Number 27-1105377
Address: 2558 Long Sandy Circle, MERRITT ISLAND, FL 32952
Mail Address: 2558 Long Sandy Circle, MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DODICH, JULIE L Agent 2558 Long Sandy Circle, MERRITT ISLAND, FL 32952

Managing Member

Name Role Address
DODICH, JULIE L Managing Member 2558 LONG SANDY CIRCLE, MERRITT ISLAND, FL 32952
DODICH, CHRIS J Managing Member 2558 LONG SANDY CIRCLE, MERRITT ISLAND, FL 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032955 007 TREASURES EXPIRED 2013-04-04 2018-12-31 No data 125 E MERRITT ISLAND CSWY STE 209 #262, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 2558 Long Sandy Circle, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2017-02-17 2558 Long Sandy Circle, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 2558 Long Sandy Circle, MERRITT ISLAND, FL 32952 No data
REINSTATEMENT 2010-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-05-12
ANNUAL REPORT 2011-03-30
REINSTATEMENT 2010-10-19
Florida Limited Liability 2009-10-12

Date of last update: 25 Jan 2025

Sources: Florida Department of State