Search icon

PERSPECTIVES II, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PERSPECTIVES 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: 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: 14 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (6 months ago)
Document Number: L09000067867
FEI/EIN Number 270547707

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

Mail Address: 6460 NW 5th Way, Fort Lauderdale, FL, 33309, US
Address: 9425 SE HWY 42, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role
VSTATE FILINGS LLC Agent
REGARD RECOVERY OF FLORIDA LLC Manager

National Provider Identifier

NPI Number:
1295196236

Authorized Person:

Name:
BETTY JO DONNELLY
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9287089620

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 7064 Northwest 49th Street, Lauderhill, FL 33319 -
REINSTATEMENT 2025-01-02 - -
REGISTERED AGENT NAME CHANGED 2025-01-02 VSTATE FILINGS LLC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 9425 SE HWY 42, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2023-03-28 9425 SE HWY 42, Summerfield, FL 34491 -
REGISTERED AGENT NAME CHANGED 2021-02-04 DENTONS COHEN & GRIGSBY P.C. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 MERCATO-SUITE 6200, 9110 STRADA PLACE, NAPLES, FL 34108 -
LC AMENDMENT 2012-08-13 - -
LC ARTICLE OF CORRECTION 2009-08-14 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110000
Current Approval Amount:
110000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110791.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State