Entity Name: | EAST PEARL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAST PEARL 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. |
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: | 30 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2024 (5 months ago) |
Document Number: | L15000018036 |
FEI/EIN Number |
47-3001100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1407 Waterview Ridge Circle, APOPKA, FL, 32703, US |
Mail Address: | 5401 SOUTH KIRKMAN ROAD SUITE 310, Orlando, FL, 32819, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WANG YUEYING | Vice President | 1407 Waterview Ridge Circle, APOPKA, FL, 32703 |
Zhao Jun Jie | President | 1407 Waterview Ridge Circle, APOPKA, FL, 32703 |
Zhao Jun Jie | Agent | 1407 Waterview Ridge Circle, APOPKA, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000105315 | EAST PEARL REALTY | EXPIRED | 2018-09-25 | 2023-12-31 | - | 522 LISA KAREN CIR, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-29 | 1407 Waterview Ridge Circle, APOPKA, FL 32703 | - |
REINSTATEMENT | 2021-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-29 | 1407 Waterview Ridge Circle, APOPKA, FL 32703 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-24 | Zhao, Jun Jie | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-14 | 1407 Waterview Ridge Circle, APOPKA, FL 32703 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-23 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-18 |
REINSTATEMENT | 2021-10-29 |
ANNUAL REPORT | 2020-04-21 |
REINSTATEMENT | 2019-10-24 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-24 |
LC Amendment | 2016-06-17 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State