Search icon

EAST PEARL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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