Search icon

TEAM PELFREY, LLC - Florida Company Profile

Company Details

Entity Name: TEAM PELFREY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM PELFREY, 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: 05 Feb 2010 (15 years ago)
Date of dissolution: 03 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: L10000013896
FEI/EIN Number 271913689

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

Address: 3087 cherry lane, clearwater, FL, 33759, US
Mail Address: 3087 cherry lane, clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELFREY RILEY D Manager 3087 CHERRY LANE, CLEARWATER, FL, 33759
pelfrey riley d Agent 3087 cherry lane, clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000125062 PELFREY PERFORMANCE EXPIRED 2013-12-20 2018-12-31 - 13000 AUTOMOBILE BLVD, STE 100, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 3087 cherry lane, clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2018-02-19 3087 cherry lane, clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 3087 cherry lane, clearwater, FL 33759 -
LC AMENDMENT 2016-05-23 - -
REGISTERED AGENT NAME CHANGED 2016-05-23 pelfrey, riley dale -
LC AMENDMENT 2014-01-27 - -
LC AMENDMENT 2014-01-13 - -
LC AMENDMENT 2013-12-03 - -
LC AMENDMENT 2013-04-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-01
LC Amendment 2016-05-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
LC Amendment 2014-01-27
LC Amendment 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State