Search icon

PICKLES & SONS WELDING AND FABRICATION, LLC - Florida Company Profile

Company Details

Entity Name: PICKLES & SONS WELDING AND FABRICATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICKLES & SONS WELDING AND FABRICATION, 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: 17 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: L14000097025
FEI/EIN Number 47-1115522

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

Address: 436 SE Indian Head Trl., Lee, FL, 32059, US
Mail Address: 436 SE Indian Head Trl., Lee, FL, 32059, US
ZIP code: 32059
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKLES WILLIAM E Manager 436 SE Indian Head Trl., Lee, FL, 32059
PICKLES WILLIAM E Agent 436 SE Indian Head Trl., Lee, FL, 32059

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 436 SE Indian Head Trl., Lee, FL 32059 -
CHANGE OF MAILING ADDRESS 2018-02-20 436 SE Indian Head Trl., Lee, FL 32059 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 436 SE Indian Head Trl., Lee, FL 32059 -
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 PICKLES, WILLIAM E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State