Search icon

ISABELLA'S PEARLS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ISABELLA'S PEARLS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISABELLA'S PEARLS, 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: 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: 02 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L09000115132
FEI/EIN Number 800521748

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

Address: 7623 Plantation Circle, University Park, FL, 34201, US
Mail Address: 7623 Plantation Circle, University Park, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAETA CYNTHIA President 7623 Plantation Circle, University Park, FL, 34201
GAETA CYNTHIA Agent 7623 Plantation Circle, University Park, FL, 34201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024266 ISABELLA'S PEARLS CONSIGNMENT BOUTIQUE EXPIRED 2011-03-07 2016-12-31 - P.O. BOX 19642, SARASOTA, FL, 34276

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 7623 Plantation Circle, University Park, FL 34201 -
CHANGE OF MAILING ADDRESS 2020-05-18 7623 Plantation Circle, University Park, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 7623 Plantation Circle, University Park, FL 34201 -
LC ARTICLE OF CORRECTION 2010-01-14 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State