Search icon

PERLA HOUSE HH 412, LLC - Florida Company Profile

Company Details

Entity Name: PERLA HOUSE HH 412, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERLA HOUSE HH 412, 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: 11 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L09000118105
FEI/EIN Number 300598809

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

Address: 2101 Vista Parkway, c/o Diego Chiriboga EA, West Palm Beach, FL, 33411, US
Mail Address: 2101 Vista Parkway, c/o Diego Chiriboga EA, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILLING JUAN A Managing Member 2101 Vista Parkway, West Palm Beach, FL, 33411
MERCEDES DOYHENARD Managing Member 2101 Vista Parkway, West Palm Beach, FL, 33411
Chiriboga Diego F Agent 2101 Vista Parkway, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 2101 Vista Parkway, c/o Diego Chiriboga EA, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2023-04-20 2101 Vista Parkway, c/o Diego Chiriboga EA, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 2101 Vista Parkway, c/o Diego Chiriboga EA, West Palm Beach, FL 33411 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 Chiriboga, Diego F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State