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