Search icon

PE LOAD CALCS, LLC - Florida Company Profile

Company Details

Entity Name: PE LOAD CALCS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PE LOAD CALCS, 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: 20 Jun 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: L16000116682
FEI/EIN Number 47-2267152

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

Address: 824 Gisele Ct, Haines City, FL, 33844, US
Mail Address: 824 Gisele Ct, Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADIO ANTHONY Manager 824 Gisele Ct, Haines City, FL, 33844
AMADIO ANTHONY Agent 824 Gisele Ct, Haines City, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127631 FIRST DIMENSION SOFTWARE, LLC ACTIVE 2024-10-16 2029-12-31 - PE LOAD CALCS, LLC, HAINES CITY, FL, 33844
G23000007334 FIRST DIMENSION SOFTWARE ACTIVE 2023-01-17 2028-12-31 - 824 GISELE CT, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 824 Gisele Ct, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2022-01-25 824 Gisele Ct, Haines City, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 824 Gisele Ct, Haines City, FL 33844 -
CONVERSION 2016-06-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M15000008175. CONVERSION NUMBER 100000161901

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-11-28
ANNUAL REPORT 2017-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State