Search icon

PERES & PERES SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PERES & PERES SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PERES & PERES SERVICES 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: 25 Apr 2017 (8 years ago)
Date of dissolution: 09 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L17000091076
FEI/EIN Number 82-1313403

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

Address: 4748 GRAND CYPRESS CIR N, COCONUT CREEK, FL 33073
Mail Address: 4748 GRAND CYPRESS CIR N, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERES, WELSLEY DOS SANTOS Authorized Member 4748 GRAND CYPRESS CIR N, COCONUT CREEK, FL 33073
RIBEIRO PERES, BREILA Authorized Member 4748 GRAND CYPRESS CIR N, COCONUT CREEK, FL 33073
POPPI ENTERPRISES & TECHNOLOGY LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-09 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 POPPI ENTERPRISES & TECHNOLOGY LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4043 ALLERDALE PL, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 4748 GRAND CYPRESS CIR N, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-12-05 4748 GRAND CYPRESS CIR N, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2019-11-17 - -
LC AMENDMENT 2017-05-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
LC Amendment 2019-11-17
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-10-16
ANNUAL REPORT 2018-04-24
LC Amendment 2017-05-10
Florida Limited Liability 2017-04-25

Date of last update: 18 Feb 2025

Sources: Florida Department of State