Search icon

PERENNIAL APARTMENTS ST. PETERSBURG LLC - Florida Company Profile

Company Details

Entity Name: PERENNIAL APARTMENTS ST. PETERSBURG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERENNIAL APARTMENTS ST. PETERSBURG 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: 15 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000053320
FEI/EIN Number 32-0489138

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

Address: 390 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, US
Mail Address: 390 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009Y66KJ47U04I32 L16000053320 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Cary P. Sabol, 2875 S Ocean Blvd, Palm Beach, US-FL, US, 33480
Headquarters 390 Park Avenue, 15th Floor, New York, US-NY, US, 10022

Registration details

Registration Date 2018-03-20
Last Update 2022-10-06
Status LAPSED
Next Renewal 2022-10-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000053320

Key Officers & Management

Name Role Address
PERENNIAL APARTMENTS PARENT LLC Manager -
Sabol Cary P Agent 2875 S OCEAN BLVD, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000081284 THE MADEIRA EXPIRED 2016-08-05 2021-12-31 - 390 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022
G16000037494 ROYAL RIDGE APARTMENTS EXPIRED 2016-04-13 2021-12-31 - 390 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 Sabol, Cary P -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 2875 S OCEAN BLVD, STE 200, PALM BEACH, FL 33480 -
LC AMENDMENT 2016-04-13 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
LC Amendment 2016-04-13
Florida Limited Liability 2016-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State