Search icon

PEDERSEN MANAGED INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: PEDERSEN MANAGED INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDERSEN MANAGED INVESTMENTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: L12000088388
FEI/EIN Number 46-0528022

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

Address: 1253 Greenview Lane, Gulf Breeze, FL, 32563, US
Mail Address: 1253 Greenview Lane, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDERSEN VANESSA S Managing Member 1253 Greenview Lane, Gulf Breeze, FL, 32563
PEDERSEN PASCAL Managing Member 1253 Greenview Lane, Gulf Breeze, FL, 32563
Pedersen Vanessa S Agent 1253 Greenview Lane, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135714 I CLEAR I DIG I MULCH ACTIVE 2022-10-31 2027-12-31 - 5900 HIGHWAY 178, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-13 Pedersen, Vanessa S. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1253 Greenview Lane, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2022-03-10 1253 Greenview Lane, Gulf Breeze, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1253 Greenview Lane, Gulf Breeze, FL 32563 -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-09

Date of last update: 03 May 2025

Sources: Florida Department of State