Search icon

PEARL INSTITUTE, P.L. - Florida Company Profile

Company Details

Entity Name: PEARL INSTITUTE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEARL INSTITUTE, P.L. 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: 26 Jul 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jul 2007 (18 years ago)
Document Number: L07000077074
FEI/EIN Number 300433141

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

Address: 217 Crystal Grove Blvd, LUTZ, FL, 33548, US
Mail Address: 217 Crystal Grove Blvd, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZARGAN SADAF Director 217 Crystal Grove Blvd, LUTZ, FL, 33548
BAZARGAN SADAF D Agent 217 Crystal Grove Blvd, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 217 Crystal Grove Blvd, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2018-01-25 217 Crystal Grove Blvd, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 217 Crystal Grove Blvd, LUTZ, FL 33548 -
REGISTERED AGENT NAME CHANGED 2008-02-14 BAZARGAN, SADAF DR. -
LC NAME CHANGE 2007-07-30 PEARL INSTITUTE, P.L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000137841 TERMINATED 1000000120971 HILLSBOROU 2009-05-05 2030-02-16 $ 2,404.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State