Search icon

P3 CONSTRUCTION, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: P3 CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P3 CONSTRUCTION, 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: 25 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000068060
FEI/EIN Number 272929628

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

Address: 1767 Lakewood Ranch Blvd, bradenton, FL, 34212, US
Mail Address: 1767 Lakewood Ranch blvd, bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of P3 CONSTRUCTION, LLC, ILLINOIS LLC_04808037 ILLINOIS

Key Officers & Management

Name Role Address
Pearce Raymond a mgrm 1767 Lakewood Ranch Blvd, bradenton, FL, 34212
PEARCE Raymond Agent 1767 Lakewood Ranch Blvd, bradenton, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030089 GLOBAL RESTORATION SERVICES EXPIRED 2011-03-24 2016-12-31 - 3960 WEST NAVY BLVD. STE 41, PENSACOLA, FL, 32507
G10000064144 GULF COAST RESPONSE MANAGEMENT EXPIRED 2010-07-12 2015-12-31 - 1047 SAN SABASTAIN CIRCLE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 PEARCE, Raymond -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 1767 Lakewood Ranch Blvd, #296, bradenton, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 1767 Lakewood Ranch Blvd, #296, bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2014-03-11 1767 Lakewood Ranch Blvd, #296, bradenton, FL 34212 -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000695326 LAPSED 2013CA007409AX MANATEE CIRCUIT COURT OF MANAT 2015-06-05 2020-06-19 $42,319.66 THE SYNERGY EFFECT, LLC, 453 S SPRING STREET, SUITE 1104, LOS ANGELES, CA 90013
J13000716879 TERMINATED 1000000487242 ESCAMBIA 2013-04-03 2023-04-11 $ 742.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-11-17
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-10-17
LC Amendment 2011-11-17
ANNUAL REPORT 2011-07-08
Florida Limited Liability 2010-06-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State