Search icon

PEARL STRUCTURE LLC - Florida Company Profile

Company Details

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

PEARL STRUCTURE 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: 08 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000152765
FEI/EIN Number 47-5249414

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

Address: 8505 East Adamo Dr, UNIT A, Tampa, FL, 33619, US
Mail Address: 4870 victor street, jacksonville, FL, 32207, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAN EBRU Manager 8505 East Adamo Dr, Tampa, FL, 33619
OZCAN HASAN A Manager 8505 East Adamo Dr, Tampa, FL, 33619
ARAN EBRU Agent 8505 East Adamo Dr, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003900 TILE AND PAVER SOURCE EXPIRED 2019-01-08 2024-12-31 - 8505 EAST ADAMO DR, UNIT A, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-23 8505 East Adamo Dr, UNIT A, Tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 8505 East Adamo Dr, UNIT A, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 8505 East Adamo Dr, UNIT A, Tampa, FL 33619 -
LC AMENDMENT 2017-12-07 - -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-02
LC Amendment 2017-12-07
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-05-12
Florida Limited Liability 2015-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State