Search icon

PELICAN STATE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: PELICAN STATE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELICAN STATE CONSULTING 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: 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: 19 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L19000048830
FEI/EIN Number APPLIED FOR

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

Address: 5322 Newton Ave. S, Gulfport, FL, 33707, US
Mail Address: 5322 Newton Ave. S, Gulfport, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bedrossian Harry Authorized Member 5322 Newton Ave. S, Gulfport, FL, 33707
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 5322 Newton Ave S, Gulfport, FL 33707 -
CHANGE OF MAILING ADDRESS 2025-01-31 5322 Newton Ave S, Gulfport, FL 33707 -
LC AMENDMENT 2024-02-29 - -
CHANGE OF MAILING ADDRESS 2024-02-06 5322 Newton Ave. S, Gulfport, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 5322 Newton Ave. S, Gulfport, FL 33707 -
LC AMENDMENT 2023-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2022-03-16 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2022-03-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
LC Amendment 2024-02-29
ANNUAL REPORT 2024-02-06
LC Amendment 2023-08-08
ANNUAL REPORT 2023-07-11
REINSTATEMENT 2022-03-16
ANNUAL REPORT 2020-02-28
Florida Limited Liability 2019-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State