Search icon

CALEB PIERCE VISUALS, LLC - Florida Company Profile

Company Details

Entity Name: CALEB PIERCE VISUALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALEB PIERCE VISUALS, 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: 13 Jan 2015 (10 years ago)
Date of dissolution: 09 Dec 2024 (5 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Dec 2024 (5 months ago)
Document Number: L15000007367
FEI/EIN Number APPLIED FOR

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

Address: 4430 CREIGHTON ROAD, PENSACOLA, FL, 32504, US
Mail Address: 4430 CREIGHTON ROAD, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE CALEB Managing Member 4430 CREIGHTON ROAD, PENSACOLA, FL, 32504
HOWELL KEVIN S Agent 1360 W NINE MILE ROAD, PENSACOLA, FL, 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125547 CALEB PIERCE PRODUCTIONS ACTIVE 2020-09-27 2025-12-31 - 4430 CREIGHTON RD, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 4430 CREIGHTON ROAD, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2021-01-27 4430 CREIGHTON ROAD, PENSACOLA, FL 32504 -
REINSTATEMENT 2018-03-13 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 HOWELL, KEVIN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-03-13
Florida Limited Liability 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State