Search icon

PERTH LANE II, LLC - Florida Company Profile

Company Details

Entity Name: PERTH LANE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERTH LANE II, 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: 02 Jan 2009 (16 years ago)
Date of dissolution: 11 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2022 (2 years ago)
Document Number: L09000000594
FEI/EIN Number 263977873

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

Address: 100 North Edinburgh Drive, WINTER PARK, FL, 32792, US
Mail Address: 100 North Edinburgh Drive, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREIT BRUCE H Managing Member 100 North Edinburgh Drive, WINTER PARK, FL, 32792
Lincourt Ester MD Managing Member 100 North Edinburgh Drive, WINTER PARK, FL, 32792
BREIT BRUCE H Agent 100 North Edinburgh Drive, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 100 North Edinburgh Drive, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2014-01-21 100 North Edinburgh Drive, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 100 North Edinburgh Drive, WINTER PARK, FL 32792 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-11
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State