Search icon

PECAN MANOR APARTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: PECAN MANOR APARTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PECAN MANOR APARTMENTS, 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: 30 Aug 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L99000005404
FEI/EIN Number 593598937

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

Address: 850 NORTH JEFFERSON STREET, APT 9, MONTICELLO, FL, 32344
Mail Address: P.O. BOX 906, MONTICELLO, FL, 32345
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESHEARS ROBERT T Manager 850 NORTH JEFFERSON STREET #9, MONTICELLO, FL, 32344
BESHEARS RENEE Manager 1820 CHOICES CROSS ROAD, TALLAHASSEE, FL, 32317
BIRD T. BUCKINGHAM Agent 385 NORTH JEFFERSON STREET, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 385 NORTH JEFFERSON STREET, MONTICELLO, FL 32344 -
REINSTATEMENT 2003-02-10 - -
CHANGE OF MAILING ADDRESS 2003-02-10 850 NORTH JEFFERSON STREET, APT 9, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2003-02-10 BIRD, T. BUCKINGHAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-09-08
REINSTATEMENT 2003-02-10
REINSTATEMENT 2001-02-06
Florida Limited Liabilites 1999-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State