Search icon

PAPILLON DE SOTA BY THE SEA, LLC - Florida Company Profile

Company Details

Entity Name: PAPILLON DE SOTA BY THE SEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPILLON DE SOTA BY THE SEA, 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: 29 Apr 2010 (15 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: L10000045856
FEI/EIN Number 272463026

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

Address: 5678 Pennock Point, Jupiter, FL, 33458, US
Mail Address: 5678 Pennock Point, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR GABRIELLA A Managing Member 5678 Pennock Point, Jupiter, FL, 33458
DEFORD HEATHER R Managing Member 5678 Pennock Point, Jupiter, FL, 33458
Ceuleers Barbara Manager 5678 Pennock Point, Jupiter, FL, 33458
PERDIGON SCOTT JESQ Agent 9100 S DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 5678 Pennock Point, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-04-03 5678 Pennock Point, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2015-04-30 PERDIGON, SCOTT J, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 9100 S DADELAND BLVD, SUITE 1701, MIAMI, FL 33156 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2010-05-03 PAPILLON DE SOTA BY THE SEA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State