Entity Name: | PERDIDO VILLAGE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERDIDO VILLAGE, 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: |
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: | 06 Sep 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | L00000010707 |
FEI/EIN Number |
593668685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13810 PERDIDO KEY DR., PENSACOLA, FL, 32507, US |
Mail Address: | 13810 PERDIDO KEY DR., PENSACOLA, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALOUF MATTHEW P | Manager | 13810 PERDIDO KEY DR., PENSACOLA, FL, 32507 |
MALOUF MATTHEW P | Agent | 13810 PERDIDO KEY DR., PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-18 | 13810 PERDIDO KEY DR., PENSACOLA, FL 32507 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-03 | MALOUF, MATTHEW P | - |
LC AMENDED AND RESTATED ARTICLES | 2007-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-11 | 13810 PERDIDO KEY DR., PENSACOLA, FL 32507 | - |
CHANGE OF MAILING ADDRESS | 2005-01-11 | 13810 PERDIDO KEY DR., PENSACOLA, FL 32507 | - |
REINSTATEMENT | 2002-12-09 | - | - |
AMENDMENT | 2002-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 2000-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000017599 | LAPSED | 2008-CA-2378 | CIR. CT. ESCAMBIA CTY. | 2009-01-06 | 2014-01-20 | $6,472,068.43 | R.E. LOANS, LLC, 201 LAFAYETTE CIR., LAFAYETTE, CALIFORNIA 94549 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-18 |
LC Amended and Restated Art | 2007-04-03 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-08-30 |
ANNUAL REPORT | 2004-02-18 |
ANNUAL REPORT | 2003-05-01 |
REINSTATEMENT | 2002-12-09 |
Amendment | 2002-12-09 |
ANNUAL REPORT | 2001-09-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State