Search icon

PEARSON AUTO AIR, LLC - Florida Company Profile

Company Details

Entity Name: PEARSON AUTO AIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEARSON AUTO AIR, 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: 31 Dec 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: L19000003280
FEI/EIN Number 83-3070680

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

Address: 10819 E Dr Martin Luther King Jr Blvd, Tampa, FL, 33610, US
Mail Address: 10819 E Dr Martin Luther King Jr Blvd, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON JOSEPH EIII Manager 10819 E Dr Martin Luther King Jr Blvd, Tampa, FL, 33610
PEARSON NICHOLE L Manager 10819 E Dr Martin Luther King Jr Blvd, Tampa, FL, 33610
Pearson Joseph EIII Agent 704 JAMAICA CIR W, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-20 - -
LC NAME CHANGE 2023-05-15 PEARSON AUTO AIR, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-05-11 10819 E Dr Martin Luther King Jr Blvd, Tampa, FL 33610 -
REINSTATEMENT 2023-05-11 - -
CHANGE OF MAILING ADDRESS 2023-05-11 10819 E Dr Martin Luther King Jr Blvd, Tampa, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2020-07-16 PEARSON MECHANICAL, LLC -
REGISTERED AGENT NAME CHANGED 2020-01-16 Pearson, Joseph E, III -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
LC Name Change 2023-05-15
REINSTATEMENT 2023-05-11
ANNUAL REPORT 2021-04-30
LC Name Change 2020-07-16
REINSTATEMENT 2020-01-16
Florida Limited Liability 2018-12-31

Date of last update: 01 May 2025

Sources: Florida Department of State