Search icon

PEDRICK'S SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PEDRICK'S SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDRICK'S SOLUTIONS, 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: 26 Oct 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Nov 2015 (10 years ago)
Document Number: L15000181742
FEI/EIN Number 47-5453360

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

Address: 1102 Tallahassee St, Carrabelle, FL, 32322, US
Mail Address: 1102 Tallahassee St, Carrabelle, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pedrick Vance B Manager 1102 Tallahassee St, Carrabelle, FL, 32322
PEDRICK RUTH M Auth 1102 Tallahassee St, Carrabelle, FL, 32322
PEDRICK RUTH M Agent 1102 Tallahassee St, Carrabelle, FL, 32322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 PEDRICK, RUTH MARIE -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 1102 Tallahassee St, Carrabelle, FL 32322 -
CHANGE OF MAILING ADDRESS 2021-03-02 1102 Tallahassee St, Carrabelle, FL 32322 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 1102 Tallahassee St, Carrabelle, FL 32322 -
LC NAME CHANGE 2015-11-02 PEDRICK'S SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State