Search icon

PERSEVERANCE OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PERSEVERANCE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERSEVERANCE OF FLORIDA, 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: 10 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000143386
FEI/EIN Number 46-3884131

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

Address: 1326 EGRETS LANDING #202, NAPLES, FL, 34108, US
Mail Address: 1326 EGRETS LANDING #202, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARBONNEAU WILLIAM Managing Member 1326 EGRETS LANDING #202, NAPLES, FL, 34108
Morgan Walter L Agent 633 S. Federal Highway, FORT LAUDERDALE, FL, 33301
CREEKSIDE DEVELOPERS LLC Managing Member 10452 SOUTH OAKCREST LANE, OLATHE, KS, 66061
THE DENNIS C. MILLER 2011 REVOCABLE TRUST Managing Member 10560 VIA MILANO DRIVE, MIRAMAR LAKES, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 1326 EGRETS LANDING #202, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2014-08-29 Morgan, Walter L -
REGISTERED AGENT ADDRESS CHANGED 2014-08-29 633 S. Federal Highway, Suite 400A, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2014-08-05 - -
LC AMENDMENT 2013-11-22 - -

Documents

Name Date
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-08-29
LC Amendment 2014-08-05
LC Amendment 2013-11-22
Florida Limited Liability 2013-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State