Search icon

PERO VEGETABLE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PERO VEGETABLE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERO VEGETABLE COMPANY, 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: 20 Nov 2009 (15 years ago)
Document Number: L09000111900
FEI/EIN Number 592717658

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

Address: 14095 STATE ROAD 7, DELRAY BEACH, FL, 33446
Mail Address: 14095 STATE ROAD 7, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERO IV PETER Manager 14095 STATE ROAD 7, DELRAY BEACH, FL, 33446
PERO FRANK Manager 14095 STATE ROAD 7, DELRAY BEACH, FL, 33446
PERO ANGELA Manager 14095 STATE ROAD 7, DELRAY BEACH, FL, 33446
PERO CHARLES Manager 14095 STATE ROAD 7, DELRAY BEACH, FL, 33446
PERO ANGELA Agent 14095 STATE ROAD 7, DELRAY BEACH, FL, 33446

Court Cases

Title Case Number Docket Date Status
THE ALPHAS COMPANY, INC., et al. VS PERO VEGETABLE COMPANY, LLC 4D2012-0342 2012-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA008876XXXXMB

Parties

Name THE ALPHAS COMPANY, INC.
Role Appellant
Status Active
Representations GALEN J. CRISCIONE
Name RORY ALPHAS
Role Appellant
Status Active
Name SHARON ALPHAS
Role Appellant
Status Active
Name PETER S. ALPHAS
Role Appellant
Status Active
Name PERO VEGETABLE COMPANY, LLC
Role Appellee
Status Active
Representations Robert E. Goldman
Name TIMOTHY MCCARTHY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-31
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of THE ALPHAS COMPANY, INC.
Docket Date 2012-06-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4) (2ND AMENDED)
On Behalf Of THE ALPHAS COMPANY, INC.
Docket Date 2012-05-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS AMENDED INITIAL BRIEF
Docket Date 2012-05-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (1)
On Behalf Of THE ALPHAS COMPANY, INC.
Docket Date 2012-05-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AMENDED INITIAL BRIEF; BY 5/24/12.
Docket Date 2012-04-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2012-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of THE ALPHAS COMPANY, INC.
Docket Date 2012-02-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Galen J. Criscione
Docket Date 2012-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE ALPHAS COMPANY, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State