Entity Name: | PEGASUS CONSTRUCTION MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEGASUS CONSTRUCTION MANAGEMENT, 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: | 03 May 2011 (14 years ago) |
Date of dissolution: | 16 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2023 (a year ago) |
Document Number: | L11000054013 |
FEI/EIN Number |
205258105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 287 Rose Lane, SMITHTOWN, NY, 11787, US |
Mail Address: | 287 Rose Lane, SMITHTOWN, NY, 11787, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICCIOTTI MICHAEL J | Managing Member | 287 Rose Lane, SMITHTOWN, NY, 11787 |
PICCIOTTI MICHAEL J | Agent | 8117 Long Drive, Port St Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-21 | 8117 Long Drive, Port St Lucie, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 287 Rose Lane, SMITHTOWN, NY 11787 | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 287 Rose Lane, SMITHTOWN, NY 11787 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-21 | PICCIOTTI, MICHAEL J | - |
CONVERSION | 2011-05-03 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000096942. CONVERSION NUMBER 100000113511 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-16 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State