Search icon

PETRUS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PETRUS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETRUS GROUP, 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: 14 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2014 (11 years ago)
Document Number: L11000069501
FEI/EIN Number 371642114

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

Address: 11806 Camden Park Dr., Windermere, FL, 34786, US
Mail Address: 11806 Camden Park Dr., Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA PEDRO D Managing Member 11806 Camden Park Dr., Windermere, FL, 34786
VILORIA ADRIANA Managing Member 11806 Camden Park Dr., Windermere, FL, 34786
ACOSTA PEDRO Agent 11806 Camden Park Dr., Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 11806 Camden Park Dr., Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-01-29 11806 Camden Park Dr., Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 11806 Camden Park Dr., Windermere, FL 34786 -
REINSTATEMENT 2014-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-28 ACOSTA PEDRO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001555607 TERMINATED 1000000456735 MIAMI-DADE 2013-10-18 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State