Search icon

PERDIDO KEY REALTY, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: PERDIDO KEY REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERDIDO KEY REALTY, 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: 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: 25 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (11 years ago)
Document Number: L00000001101
FEI/EIN Number 593622360

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

Address: 613 Highway 59, SUITE 303, GULF SHORES, AL, 36542, US
Mail Address: 613 Highway 59, Gulf Shores, AL, 36542, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PERDIDO KEY REALTY, L.L.C., ALABAMA 000-603-328 ALABAMA

Key Officers & Management

Name Role Address
SHANNON SYSTEMS, INC. Managing Member -
GLASSELL ENTERPRISES, L.L.C. Managing Member -
SMITH HAMILTON Managing Member 13948 RIVER ROAD, PENSACOLA, FL, 32507
LAGMAM WILLIAM P Managing Member 613 Highway 59, GULF SHORES, AL, 36542
LAGMAN WILLIAM Agent 3193 Ewing Drive, Atmore, FL, 36502
GULF COAST ACCOMODATIONS, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 613 Highway 59, SUITE 303, GULF SHORES, AL 36542 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 3193 Ewing Drive, Atmore, FL 36502 -
CHANGE OF MAILING ADDRESS 2022-02-03 613 Highway 59, SUITE 303, GULF SHORES, AL 36542 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-08-13 - -
REINSTATEMENT 2009-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State