Search icon

SUDRE & PEREZ INVESTMENTS, LLC

Company Details

Entity Name: SUDRE & PEREZ INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2010 (15 years ago)
Date of dissolution: 19 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L10000001308
FEI/EIN Number 421769915
Address: 5575.S SEMORAN BLVD, SUITE 46, ORLANDO, FL, 32822
Mail Address: 5575.S SEMORAN BLVD, SUITE 46, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ JEAN LUC S Agent 5575 S SEMORAN BLVD, ORLANDO, FL, 32822

Managing Member

Name Role Address
PEREZ JEAN LUC Managing Member 5575 S SEMORAN BLVD, ORLANDO, FL, 32822

Manager

Name Role Address
SUDRE Veronique Manager 5575 S SEMORAN Blvd, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081105 ADVANCE COIN LAUNDRY EXPIRED 2010-09-03 2015-12-31 No data 5575 SOUTH SEMORAN BLVD, SUITE 46, ORLANDO, FL, 32822, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 5575.S SEMORAN BLVD, SUITE 46, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2011-04-19 5575.S SEMORAN BLVD, SUITE 46, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2011-04-19 PEREZ, JEAN LUC SR No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 5575 S SEMORAN BLVD, SUITE 46, ORLANDO, FL 32822 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State