Search icon

PIERCE FIVE LLC - Florida Company Profile

Company Details

Entity Name: PIERCE FIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIERCE FIVE 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: 03 Apr 2013 (12 years ago)
Document Number: L13000048771
FEI/EIN Number 46-2441163

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

Address: 5215 Dalehurst Dr, COCOA, FL, 32926, US
Mail Address: 5215 Dalehurst Dr, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierce Al-Quan L Manager 721 Ixora Ave, COCOA, FL, 32922
Curry Latoya Secretary 5215 Dalehurst Dr, COCOA, FL, 32926
Pierce Alijah Manager 5215 Dalehurst Dr, COCOA, FL, 32926
Pierce Jeremiah Manager 5215 Dalehurst Dr, COCOA, FL, 32926
Pierce Al-Quan L Agent 5215 Dalehurst Dr, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000141612 BLUE CORD BONDS ACTIVE 2021-10-21 2026-12-31 - 721 IXORA AVE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 5215 Dalehurst Dr, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2024-04-24 5215 Dalehurst Dr, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 5215 Dalehurst Dr, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2023-02-18 Pierce, Al-Quan L -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-10-21
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2018-03-03
AMENDED ANNUAL REPORT 2018-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State