Search icon

PELRIMO II LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: PELRIMO II LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELRIMO II LIMITED LIABILITY COMPANY 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: 29 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L03000033089
FEI/EIN Number 311826174

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

Address: 126 MORRINGS PARK DR, NAPLES, FL, 34105, US
Mail Address: 126 MORRINGS PARK DR, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPASQUALE VIN J Managing Member 126 MORRINGS PARK DR, NAPLES, FL, 34105
DEPASQUALE VINCENT J Agent 126 MORRINGS PARK DR, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 126 MORRINGS PARK DR, APT 104, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 126 MORRINGS PARK DR, APT 104, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2023-04-28 126 MORRINGS PARK DR, APT 104, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2023-04-28 DEPASQUALE, VINCENT J -
REINSTATEMENT 2023-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2009-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State