Search icon

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

Company claim

Is this your business?

Get access!

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 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 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

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
438220.00
Total Face Value Of Loan:
438220.00
Date:
2021-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-438220.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
438220
Current Approval Amount:
438220
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State