Search icon

LES PERICLES LLC. - Florida Company Profile

Company Details

Entity Name: LES PERICLES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LES PERICLES 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: 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: 09 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000026036
FEI/EIN Number 273089163

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

Address: 12024 SW 12 street, bldg#102, Miramir, FL, 33025, US
Mail Address: 3642 SW 161 terr, Miramar, FL, 33027, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERICLES Pericles Manager 891 NE 125 STREET, NORTH BEACH MIAMI, FL, 33161
Pericles Immacula J Managing Member 12024 SW 12 St, Pembroke Pine, FL, 33025
Volair Saradhia I Manager 891 NE 125 STREET, NORTH MIAMI,, FL, 33161
PERICLES FREDLYNN J Agent 2656 SW 116 Ave Apt. 9-109, Miramir, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 12024 SW 12 street, bldg#102, Miramir, FL 33025 -
CHANGE OF MAILING ADDRESS 2013-04-30 12024 SW 12 street, bldg#102, Miramir, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2656 SW 116 Ave Apt. 9-109, Miramir, FL 33027 -
REGISTERED AGENT NAME CHANGED 2012-05-15 PERICLES, FREDLYNN J -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
CORLCMMRES 2012-07-24
ANNUAL REPORT 2012-05-15
REINSTATEMENT 2012-01-25
Florida Limited Liability 2010-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State