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. |
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 |
Name | Role | Address |
---|---|---|
Sosa Melissa | Manager | 14561 Polk St, Miami, FL, 33176 |
SOSA MELISSA | Agent | 14561 Polk St, Miami, FL, 33176 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State