Search icon

PEARL HAN PRODUCTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PEARL HAN PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEARL HAN PRODUCTIONS, 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: 27 Aug 2009 (16 years ago)
Date of dissolution: 22 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: L09000083322
FEI/EIN Number 270812622

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

Address: 1900 SE KANNER HWY, 3-201, STUART, FL, 34994
Mail Address: 251 Rowley Street, Gouverneur, NY, 13642, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PEARL HAN PRODUCTIONS, LLC, NEW YORK 4207850 NEW YORK

Key Officers & Management

Name Role Address
ASHCRAFT PEARL Managing Member 1900 SE KANNER HWY, 3-201, STUART, FL, 34994
ASHCRAFT PEARL Agent 1900 SE KANNER HWY, 3-201, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-22 - -
CHANGE OF MAILING ADDRESS 2023-04-28 1900 SE KANNER HWY, 3-201, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-03 1900 SE KANNER HWY, 3-201, STUART, FL 34994 -
LC AMENDMENT 2010-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 1900 SE KANNER HWY, 3-201, STUART, FL 34994 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State