Detail by Entity Name

Florida Limited Liability Company

C PEARSON BUILDERS LLC

Filing Information
L05000057776 20-3124011 06/10/2005 FL ACTIVE REINSTATEMENT 10/10/2023
Principal Address
275 JOHN KNOX RD, APT U105
TALLAHASSEE, FL 32303

Changed: 08/30/2018
Mailing Address
P.O. Box 2013
Quincy, FL 32353

Changed: 06/30/2020
Registered Agent Name & Address LARKINS, TIFFINIE
275 JOHN KNOX RD, APT U105
TALLAHASSEE, FL 32303

Name Changed: 10/28/2019

Address Changed: 08/21/2018
Authorized Person(s) Detail Name & Address

Title MGR

PEARSON, CLARENCE
275 JOHN KNOX RD UNIT U105
TALLAHASSEE, FL 32303

Title MGR

HUELLE, LEE
157 ALTHENIAN WAY
TAMPA, FL 34689

Annual Reports
Report YearFiled Date
2021 01/04/2022
2022 01/04/2022
2023 10/10/2023

Document Images
10/10/2023 -- REINSTATEMENT View image in PDF format
01/04/2022 -- REINSTATEMENT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
10/28/2019 -- REINSTATEMENT View image in PDF format
02/19/2019 -- LC Revocation of Dissolution View image in PDF format
01/22/2019 -- VOLUNTARY DISSOLUTION View image in PDF format
08/30/2018 -- LC Amendment and Name Change View image in PDF format
08/21/2018 -- LC Amendment and Name Change View image in PDF format
07/24/2018 -- LC Amendment and Name Change View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- LC Amendment View image in PDF format
02/01/2018 -- LC Amendment View image in PDF format
01/22/2018 -- LC Amendment View image in PDF format
11/09/2017 -- LC Amendment View image in PDF format
11/01/2017 -- LC Amendment View image in PDF format
10/23/2017 -- LC Amendment View image in PDF format
10/19/2017 -- LC Amendment View image in PDF format
10/13/2017 -- LC Amendment View image in PDF format
07/24/2017 -- LC Amendment and Name Change View image in PDF format
04/28/2017 -- LC Amendment View image in PDF format
01/27/2017 -- LC Amendment and Name Change View image in PDF format
01/17/2017 -- LC Amendment and Name Change View image in PDF format
01/10/2017 -- REINSTATEMENT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
06/10/2005 -- Florida Limited Liability View image in PDF format