Search icon

THE PEREA LINDSEY FAMILY LLC - Florida Company Profile

Company Details

Entity Name: THE PEREA LINDSEY FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PEREA LINDSEY FAMILY 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: 15 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 May 2010 (15 years ago)
Document Number: L10000017395
FEI/EIN Number 800546349

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

Address: 1561 NW 100TH TERRACE, PLANTATION, FL, 33322, US
Mail Address: 1561 NW 100TH TERRACE, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREA ANDRES Manager 1561 NW 100TH TERRACE, PLANTATION, FL, 33322
PEREA ANDRES Agent 1561 NW 100TH TERRACE, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015369 MARZO DESIGN STUDIO EXPIRED 2010-02-17 2015-12-31 - 350 SE 2ND ST, #2440, FORT LAUDERDALE, FL, 33301
G10000014935 MARZO DESIGN TEAM EXPIRED 2010-02-16 2015-12-31 - 350 SE 2ND ST, #2440, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 1561 NW 100TH TERRACE, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2020-03-09 1561 NW 100TH TERRACE, PLANTATION, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 1561 NW 100TH TERRACE, PLANTATION, FL 33322 -
LC AMENDMENT 2010-05-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State