Search icon

PERDIDO VILLAGE, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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