Search icon

PERIGEE LTD, LLC - Florida Company Profile

Company Details

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

PERIGEE LTD, 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: 19 Sep 2016 (9 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: L16000174370
FEI/EIN Number 36-4848309

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

Address: 6846 PALMETTO CIR. S. APT. 1111, BOCA RATON, FL, 33433, US
Mail Address: 6846 PALMETTO CIR. S. APT. 1111, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORONALINK, INC. Agent
CORONALINK, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033275 GO4DM EXPIRED 2019-03-12 2024-12-31 - 6846 PALMETTO CIR. S. UNIT 1111, BOCA RATON, FL, 33433
G18000030051 PEOPLE EXPIRED 2018-03-03 2023-12-31 - 6846 PALMETTO CIR. S. APT. 1111, BOCA RATON, FL, 33433
G17000022045 NUT & SHELL PRODUCTIONS EXPIRED 2017-03-01 2022-12-31 - 6846 PALMETTO CIR. S. APT. 1111, BOCA RATON, FL, 33433
G17000022046 REFRESHING CLIENT ACQUISITION EXPIRED 2017-03-01 2022-12-31 - 6846 PALMETTO CIR. S. APT. 1111, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-09-05 - -
LC AMENDMENT 2016-10-03 - -

Documents

Name Date
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
LC Amendment 2017-09-05
ANNUAL REPORT 2017-04-03
LC Amendment 2016-10-03
Florida Limited Liability 2016-09-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State