Entity Name: | PERCA DEVELOPMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERCA DEVELOPMENTS, LLC 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: | 18 Nov 2003 (21 years ago) |
Date of dissolution: | 13 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | L03000045182 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131, US |
Address: | 777 BRICKELL AVENUE, SUITE 950, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERALTA ERNESTO | Manager | 1441 BRICKELL AVENUE SUITE 1400, MIAMI, FL, 33131 |
ROBERT ALLEN LAW | Agent | 1441 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 777 BRICKELL AVENUE, SUITE 950, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2009-04-09 | 777 BRICKELL AVENUE, SUITE 950, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2004-05-27 | ROBERT ALLEN LAW | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-13 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State