Search icon

PERQ COFFEE BAR, LLC

Company Details

Entity Name: PERQ COFFEE BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Feb 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: L15000035237
FEI/EIN Number 47-3244105
Address: 1821 HILLVIEW STREET, SARASOTA, FL, 34239, US
Mail Address: 1821 HILLVIEW STREET, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ZOLNER ERIN E Agent 1821 hillview street, Sarasota, FL, 34239

Manager

Name Role Address
zolner erin Manager 2841 seaspray street, sarasota, FL, 34231
zolner Keith D Manager 2841 Seaspray St., Sarasota, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029634 PERQ COFFEE BAR ACTIVE 2015-03-23 2026-12-31 No data 1821 HILLVIEW ST, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 1821 hillview street, Sarasota, FL 34239 No data
LC DISSOCIATION MEM 2018-10-15 No data No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-21 ZOLNER, ERIN E No data
REINSTATEMENT 2016-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000449548 TERMINATED 1000000751746 SARASOTA 2017-07-26 2037-08-03 $ 1,758.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000309759 TERMINATED 1000000744385 SARASOTA 2017-05-25 2037-06-01 $ 3,489.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-12-21
Florida Limited Liability 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State