Search icon

PERCAR INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: PERCAR INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERCAR INVESTMENT 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: 04 Feb 2014 (11 years ago)
Document Number: L14000019468
FEI/EIN Number 46-4732653

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

Address: 2005 w cypress creek rd, fort lauderdale, FL, 33309, US
Mail Address: 2005 w cypress creek rd, fort lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONS TORTORELLA MARIA C Managing Member 2005 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
FIGOLI JESUS I Managing Member 2005 w cypress creek rd, fort lauderdale, FL, 33309
CURBELO ROSANA S Manager 2005 w cypress creek rd, fort lauderdale, FL, 33309
CONTADOR RA LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-13 CONTADOR RA LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2005 w cypress creek rd, 205, fort lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-06-30 2005 w cypress creek rd, 205, fort lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State