Search icon

PEARCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PEARCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: M14000005612
FEI/EIN Number 465721882

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

Address: 1222 Vine Street, Paso Robles, CA, 93446, US
Mail Address: 1222 Vine Street, Paso Robles, CA, 93446, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Burk Kullen Member 1222 Vine Street, Paso Robles, CA, 93446
Forster Bret Member 1222 Vine Street, Paso Robles, CA, 93446
Haselden Scott Member 1222 Vine Street, Paso Robles, CA, 93446
Krick Benjamin Member 1222 Vine Street, Paso Robles, CA, 93446
McLanahan S. Mark Member 1222 Vine Street, Paso Robles, CA, 93446
Osborn Kristin Member 1222 Vine Street, Paso Robles, CA, 93446
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 1222 Vine Street, Suite 301, Paso Robles, CA 93446 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1222 Vine Street, Suite 301, Paso Robles, CA 93446 -
CHANGE OF MAILING ADDRESS 2024-04-28 1222 Vine Street, Suite 301, Paso Robles, CA 93446 -
LC AMENDMENT 2024-04-12 - -
LC AMENDMENT 2024-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2023-10-26 - -
REGISTERED AGENT NAME CHANGED 2023-10-26 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2015-09-29 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-04-28
LC Amendment 2024-04-12
LC Amendment 2024-02-20
CORLCRACHG 2023-10-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State