Entity Name: | PELICAN ROCK COMPANY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PELICAN ROCK COMPANY, 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. |
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: | 14 May 2018 (7 years ago) |
Document Number: | L18000120175 |
FEI/EIN Number |
83-0581816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5503 HARDEE ST, NAPLES, FL, 34113, US |
Mail Address: | PO BOX 949, MARCO ISLAND, FL, 34146, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREJO CIRINO T | Manager | 5503 Hardee St, Naples, FL, 34113 |
RODRICKS COLTON G | Manager | PO Box 949, Marco Island, FL, 34146 |
TREJO CINDY | Comp | PO Box 949, Marco Island, FL, 34146 |
Trejo Cirino T | Agent | 5503 HARDEE ST, NAPLES, FL, 34113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000022501 | PELICAN PAVERS & CONCRETE | ACTIVE | 2022-02-23 | 2027-12-31 | - | P.O. BOX 949, MARCO ISLAND, FL, 34146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-12 | 1857 San Marco Road Unit C-204, Marco Island, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-12 | 1857 San Marco Road Unit C-204, Marco Island, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2025-02-12 | 1857 San Marco Road Unit C-204, Marco Island, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 5503 HARDEE ST, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 5503 HARDEE ST, NAPLES, FL 34113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 5503 HARDEE ST, NAPLES, FL 34113 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-31 | Trejo, Cirino T | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-05 |
AMENDED ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-12 |
Florida Limited Liability | 2018-05-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1286767804 | 2020-05-01 | 0455 | PPP | 27091 Orange Court Drive, Bonita Springs, FL, 34135-5472 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State