Search icon

PERENCAL, LLC - Florida Company Profile

Company Details

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

PERENCAL, 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: 09 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L16000047870
FEI/EIN Number 81-1789081

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

Address: 2419 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2419 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RENDILES FRANCISCO D Manager 2419 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308
PEREZ LANDAETA FRANCISCO Manager 2419 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308
FRANCISCO PEREZ LANDAETA Agent 2419 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-07 2419 EAST COMMERCIAL BOULEVARD, SUITE 103, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-12-07 2419 EAST COMMERCIAL BOULEVARD, SUITE 103, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2022-12-07 FRANCISCO, PEREZ LANDAETA -
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 2419 EAST COMMERCIAL BOULEVARD, SUITE 103, FORT LAUDERDALE, FL 33308 -
LC STMNT OF AUTHORITY 2022-06-02 - -
LC AMENDMENT 2022-06-02 - -
LC AMENDMENT 2022-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-12-07
CORLCAUTH 2022-06-02
LC Amendment 2022-06-02
LC Amendment 2022-04-29
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State