Entity Name: | THREE PEARLS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THREE PEARLS 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: | 23 Mar 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000031693 |
FEI/EIN Number |
208706225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 Half Moon Circle, Hypoluxo, FL, 33462, US |
Mail Address: | 103 Half Moon Circle, Hypoluxo, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pearl Tara | President | 103 Half Moon Circle, Hypoluxo, FL, 33462 |
Pearl Tara | Agent | 103 Half Moon Circle, Hypoluxo, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-22 | 103 Half Moon Circle, Apt G1, Hypoluxo, FL 33462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-22 | 103 Half Moon Circle, Apt G1, Hypoluxo, FL 33462 | - |
CHANGE OF MAILING ADDRESS | 2021-02-22 | 103 Half Moon Circle, Apt G1, Hypoluxo, FL 33462 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-22 | Pearl, Tara | - |
REINSTATEMENT | 2013-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-04-21 |
REINSTATEMENT | 2013-10-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State