Search icon

PERGERSON TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: PERGERSON TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERGERSON TRUCKING 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: 05 Dec 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000248955
FEI/EIN Number 30-0259864

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

Address: 10158 Hawks Landing Dr., LAND O LAKES, FL, 34638, UN
Mail Address: 10158 Hawks Landing Dr., LAND O LAKES, FL, 34638, UN
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERGERSON SHANNON Authorized Representative 10158 Hawks Landing Dr., LAND O LAKES, FL, 34638
PERGERSON CRISTINA Authorized Representative 10158 Hawks Landing Dr., LAND O LAKES, FL, 34638
PERGERSON SHANNON Agent 10158 Hawks Landing Dr., LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 10158 Hawks Landing Dr., LAND O LAKES, FL 34638 UN -
CHANGE OF MAILING ADDRESS 2019-04-12 10158 Hawks Landing Dr., LAND O LAKES, FL 34638 UN -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 10158 Hawks Landing Dr., LAND O LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2018-10-15 PERGERSON, SHANNON -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-10-15
Florida Limited Liability 2017-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State