Search icon

PECASERVICES TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: PECASERVICES TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PECASERVICES TRANSPORTATION 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: 29 Jun 2012 (13 years ago)
Date of dissolution: 10 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2024 (a year ago)
Document Number: L12000085744
FEI/EIN Number 45-5630663

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

Address: 3070 POINTE PLACE AVE, KISSIMMEE, FL, 34758, US
Mail Address: 3070 POINTE PLACE AVE, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO EDGAR Managing Member 3070 POINTE PLACE AVE, KISSIMMEE, FL, 34758
MORALES DORA Managing Member 3070 POINTE PLACE AVE, KISSIMMEE, FL, 34758
SERRANO EDGAR Agent 3070 POINT PLACE AVE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-10 - -
LC NAME CHANGE 2018-11-20 PECASERVICES TRANSPORTATION LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 3070 POINTE PLACE AVE, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2014-01-14 3070 POINTE PLACE AVE, KISSIMMEE, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 3070 POINT PLACE AVE, KISSIMMEE, FL 34758 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-05
LC Name Change 2018-11-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State