Search icon

PERALI ENTERPRISE L.L.C. - Florida Company Profile

Company Details

Entity Name: PERALI ENTERPRISE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERALI ENTERPRISE L.L.C. 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: 16 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L09000110123
FEI/EIN Number 271212642

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

Address: 3084 18TH AVENUE SOUTH, ST.PETERSBURG, FL, 33712, US
Mail Address: 3084 18TH AVENUE SOUTH, ST.PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Persad Kamine A Agent 3084 18TH AVENUE SOUTH, ST.PETERSBURG, FL, 33712
PERSAD Kamine A Managing Member 3084 18TH AVENUE SOUTH, ST.PETERSBURG, FL, 33712
Ali Torsam Managing Member 3084 18th Avenue South, St. Petersburg, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000182938 LUNDY'S LIQUORS EXPIRED 2009-12-09 2014-12-31 - 3084 18TH AVENUE SOUTH, ST.PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 Persad, Kamine Ali -
REINSTATEMENT 2023-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-11-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-11-29
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-04-26
ANNUAL REPORT 2019-01-02
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State