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. |
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 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2025 (4 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 |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1295196236 | 2016-03-18 | 2016-04-18 | 9425 SE HIGHWAY 42, SUMMERFIELD, FL, 344916405, US | 9425 SE HIGHWAY 42, SUMMERFIELD, FL, 344916405, US | |||||||||||||||||||
|
Phone | +1 352-347-6272 |
Fax | 9287089620 |
Authorized person
Name | BETTY JO DONNELLY |
Role | CFO |
Phone | 3523476272 |
Taxonomy
Taxonomy Code | 261QM1300X - Multi-Specialty Clinic/Center |
License Number | 0542AD770701 |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
VSTATE FILINGS LLC | Agent |
REGARD RECOVERY OF FLORIDA LLC | Manager |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7493587003 | 2020-04-07 | 0491 | PPP | 9425 SE HIGHWAY 42, SUMMERFIELD, FL, 34491-6405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State