Search icon

PECA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PECA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PECA MANAGEMENT, 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: 19 Feb 2016 (9 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L16000035814
FEI/EIN Number 81-1574092

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

Address: 2653 Bruce B. Downs Blvd., Shoppes of Wesley Chapel, Wesley Chapel, FL, 33544, US
Mail Address: 2653 Bruce B. Downs Blvd., Shoppes of Wesley Chapel, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMBRANO ULISES Authorized Member 8911 REGENTS PARK DR. SUITE 540, TAMPA, FL, 33647
ZAMBRANO PEDRO Authorized Member 2653 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544
FERREIROS CAROLINA Authorized Member 2653 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544
ZAMBRANO PEDRO J Agent 19405 Via del Mar, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 2653 Bruce B. Downs Blvd., Shoppes of Wesley Chapel, Suite 103, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2019-04-05 2653 Bruce B. Downs Blvd., Shoppes of Wesley Chapel, Suite 103, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 19405 Via del Mar, Apt. 306, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2017-04-12 ZAMBRANO, PEDRO JOSE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-12
Florida Limited Liability 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State