Search icon

PEARCE TIMBER, L.L.C. - Florida Company Profile

Company Details

Entity Name: PEARCE TIMBER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEARCE TIMBER, L.L.C. 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: 12 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000149106
FEI/EIN Number 86-1390619

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

Address: 14561 Polk St, Miami, FL, 33176, US
Mail Address: 14561 Polk St, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sosa Melissa Manager 14561 Polk St, Miami, FL, 33176
SOSA MELISSA Agent 14561 Polk St, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087779 RIDE N PRIDE MOTORS EXPIRED 2018-08-07 2023-12-31 - 1300 N DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-25 14561 Polk St, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2023-11-25 SOSA, MELISSA -
CHANGE OF PRINCIPAL ADDRESS 2023-11-25 14561 Polk St, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2023-11-25 14561 Polk St, Miami, FL 33176 -
REINSTATEMENT 2023-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-26 - -

Documents

Name Date
REINSTATEMENT 2023-11-25
AMENDED ANNUAL REPORT 2022-10-14
REINSTATEMENT 2022-10-13
REINSTATEMENT 2021-10-26
LC Amendment 2021-01-25
LC Amendment 2020-12-17
REINSTATEMENT 2020-07-10
AMENDED ANNUAL REPORT 2018-08-10
AMENDED ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2018-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2695978701 2021-03-30 0455 PPP 2861 SW 9th St, Boynton Beach, FL, 33435-7909
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438220
Loan Approval Amount (current) 438220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-7909
Project Congressional District FL-22
Number of Employees 48
NAICS code 711310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State