Search icon

ISAKEN LLC - Florida Company Profile

Company Details

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

ISAKEN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000119310
FEI/EIN Number 47-4572679

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

Address: 8200 66TH ST NORTH, pinellas park, FL, 33781, US
Mail Address: 8200 66th St North Suite 2A, pinellas park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERIC ISABELLE Manager PO BOX 926, ST PETERSBURG, FL, 33731
PERIC KEN Member PO BOX 926, ST PETERSBURG, FL, 33731
10 STARS PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-11-30 10 STARS PROPERTY MANAGEMENT LLC -
LC STMNT OF RA/RO CHG 2020-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-30 8200 66TH ST NORTH, SUITE 2A, pinellas park, FL 33781 -
CHANGE OF MAILING ADDRESS 2020-09-16 8200 66TH ST NORTH, SUITE 2A, pinellas park, FL 33781 -
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-05-10 - -
LC STMNT OF RA/RO CHG 2018-04-16 - -

Documents

Name Date
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-28
CORLCRACHG 2020-11-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
REINSTATEMENT 2018-12-03
LC Amendment 2018-05-10
CORLCRACHG 2018-04-16
ANNUAL REPORT 2017-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State