Search icon

PERSAUD & PERSAUD L.L.C - Florida Company Profile

Company Details

Entity Name: PERSAUD & PERSAUD L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERSAUD & PERSAUD L.L.C 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: 13 Jul 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: L10000073573
FEI/EIN Number 273052640

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

Address: 2420 NW 19'TH STREET, FT LAUDERDALE, FL, 33311
Mail Address: 6627 SKIPPER TERRACE, MARGATE, FL, 33063
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSAUD DARMINDRA Auth 6627 SKIPPER TERRACE, MARGATE, FL, 33063
PERSAUD DEVI Auth 6627 SKIPPER TERRACE, MARGATE, FL, 33063
PERSAUD DARMINDRA Agent 6627 SKIPPER TERRACE, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029790 19 ST DISCOUNT GROCERY EXPIRED 2016-03-22 2021-12-31 - 6627 SKIPPER TERRACE, MARGATE, FL, 33063
G10000065326 19 STREET DISCOUNT GROCERY EXPIRED 2010-07-15 2015-12-31 - 6627 SKIPPER TERRACE, MARGATE, FL, 33306-3

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-25 PERSAUD, DARMINDRA -
REINSTATEMENT 2017-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-08-05 - -

Documents

Name Date
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2017-04-23
REINSTATEMENT 2017-02-15
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State