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