Search icon

PERSIAN CT. LLC - Florida Company Profile

Company Details

Entity Name: PERSIAN CT. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERSIAN CT. 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.
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: 24 Mar 2004 (21 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L04000022324
FEI/EIN Number 020720264

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

Address: 10513 Plainview Circle, Boca Raton, FL, 33498, US
Mail Address: 10513 Plainview Circle, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICTOR ROBERT Manager 10513 Plainview Circle, Boca Raton, FL, 33498
DICTOR MICHAEL Manager 141 GULFPORT CT., MARCO ISLAND, FL, 34145
LUTZ RICHARD Manager 1585 VILLA CT., MARCO ISLAND, FL, 34145
DICTOR ROBERT J Agent 10513 Plainview Circle, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 10513 Plainview Circle, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2015-01-23 10513 Plainview Circle, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 10513 Plainview Circle, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2005-03-05 DICTOR, ROBERT J -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State