Search icon

PEARL AMBIANCE EVENTS & INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: PEARL AMBIANCE EVENTS & INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEARL AMBIANCE EVENTS & INTERIORS, 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000046333
FEI/EIN Number 272526391

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

Address: 3146 rogers avenue, JACKSONVILLE, FL, 32208, US
Mail Address: 4530 ST. JOHNS AVE, JACKSONVILLE, FL, 32210-3356, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW WANDA Managing Member po box 8312, jacksonville, FL, 32239
LAW WANDA Agent 4530 ST. JOHNS AVE, JACKSONVILLE, FL, 322103356

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 4530 ST. JOHNS AVE, STE 15 UNIT #216, JACKSONVILLE, FL 32210-3356 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 3146 rogers avenue, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2021-02-12 3146 rogers avenue, JACKSONVILLE, FL 32208 -
REINSTATEMENT 2020-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-05 - -
REGISTERED AGENT NAME CHANGED 2016-12-05 LAW, WANDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-02-14 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-07-20
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-12-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-02-14
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State