Search icon

PERSAUD PROPERTIES FL INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: PERSAUD PROPERTIES FL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERSAUD PROPERTIES FL INVESTMENTS 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: 19 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L14000080292
FEI/EIN Number 47-1243960

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

Address: 385 SEMINOLE WAY, FT MYERS BEACH, FL, 33931, US
Mail Address: 385 SEMINOLE WAY, FT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSAUD TERRY Manager 385 SEMINOLE WAY, FT MYERS, FL, 33931
PERSAUD TERRY Agent 385 SEMINOLE WAY, FT MYERS BEACH, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134307 WILD WAVE RESORT 1 EXPIRED 2018-12-20 2023-12-31 - 385 SEMINOLE WAY, FT MYERS BEACH, FL, 33931
G15000107959 SUNSET BEACH TROPICAL GRILL EXPIRED 2015-10-22 2020-12-31 - P.O.BOX 2519, FORT MYERS BEACH, FL, 33932
G14000117942 FT MYERS BEACH ISLAND GRILLE EXPIRED 2014-11-24 2019-12-31 - 361 SEMINOLE WAY, FT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 385 SEMINOLE WAY, FT MYERS BEACH, FL 33931 -
REINSTATEMENT 2021-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 385 SEMINOLE WAY, FT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2021-01-05 385 SEMINOLE WAY, FT MYERS BEACH, FL 33931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-13 PERSAUD, TERRY -
REINSTATEMENT 2018-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000608469 TERMINATED 1000000676384 LEE 2015-05-11 2035-05-22 $ 4,379.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
PERSAUD PROPERTIES FL INVESTMENTS, LLC VS THE TOWN OF FORT MYERS BEACH, FLORIDA 2D2019-1282 2019-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-1026

Parties

Name PERSAUD PROPERTIES FL INVESTMENTS LLC
Role Appellant
Status Active
Representations Nicole J. Poot, ESQ., MICHAEL E. CHIONOPOULOS, ESQ., RICHARD PAUL GREEN, ESQ., KEVIN S. HENNESSY, ESQ.
Name THE TOWN OF FORT MYERS BEACH, FLORIDA
Role Appellee
Status Active
Representations HUDSON C. GILL, ESQ., JEFFREY L. HOCHMAN, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 09/09/19
On Behalf Of PERSAUD PROPERTIES FL INVESTMENTS, LLC
Docket Date 2019-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - 2418 PAGES
Docket Date 2019-05-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL OF AMENDED ORDER ON CROSS-MOTIONS FOR SUMMARY JUDGMENT AND FINAL JUDGMENT IN FAVOR OF THE TOWN
On Behalf Of PERSAUD PROPERTIES FL INVESTMENTS, LLC
Docket Date 2019-05-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of PERSAUD PROPERTIES FL INVESTMENTS, LLC
Docket Date 2019-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 11/25/19
On Behalf Of THE TOWN OF FORT MYERS BEACH, FLORIDA
Docket Date 2019-09-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PERSAUD PROPERTIES FL INVESTMENTS, LLC
Docket Date 2021-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FOR REHEARING AND CLARIFICATION AS TO COUNTS II and III
On Behalf Of PERSAUD PROPERTIES FL INVESTMENTS, LLC
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PERSAUD PROPERTIES FL INVESTMENTS, LLC
Docket Date 2020-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ TOWN'S MOTION FOR REHEARING AND FOR CLARIFICATION AS TO COUNTS II AND III
On Behalf Of THE TOWN OF FORT MYERS BEACH, FLORIDA
Docket Date 2020-12-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2020-09-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 09, 2020, at 11:00 A.M., before: Judge Patricia J. Kelly, Judge Anthony K. Black, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk will provide connection instructions to each participant before the argument.
Docket Date 2020-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PERSAUD PROPERTIES FL INVESTMENTS, LLC
Docket Date 2020-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PERSAUD PROPERTIES FL INVESTMENTS, LLC
Docket Date 2020-03-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PERSAUD PROPERTIES FL INVESTMENTS, LLC
Docket Date 2020-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of PERSAUD PROPERTIES FL INVESTMENTS, LLC
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 2/14/20
On Behalf Of PERSAUD PROPERTIES FL INVESTMENTS, LLC
Docket Date 2019-12-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE TOWN OF FORT MYERS BEACH, FLORIDA
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 12/16/19
On Behalf Of THE TOWN OF FORT MYERS BEACH, FLORIDA
Docket Date 2019-04-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's motion to relinquish jurisdiction is granted to the extent necessary for thirty days to allow the trial court to enter an appealable final judgment. The appellee shall file in this court a copy of the resulting order or a status report within thirty days from the date of this order. Upon issuance of an order that matures the present premature appeal, the appellee shall ensure that the clerk of the circuit court supplements the record with the order. The failure of the appellee to obtain such an order will subject the present appeal to dismissal.
Docket Date 2019-04-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE, TOWN OF FORT MYERS BEACH'S, UNOPPOSED MOTION TO RELINQUISH JURISDICTION FOR THE PURPOSE OBTAINING ENTRY OF FINAL JUDGMENT
On Behalf Of THE TOWN OF FORT MYERS BEACH, FLORIDA
Docket Date 2019-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-04-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of PERSAUD PROPERTIES FL INVESTMENTS, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2019-05-13
REINSTATEMENT 2018-10-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-28
Florida Limited Liability 2014-05-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State