Search icon

AUTOMATED PERGOLAS, LLC - Florida Company Profile

Company Details

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

AUTOMATED PERGOLAS, 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: 18 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Oct 2021 (4 years ago)
Document Number: L19000106829
FEI/EIN Number 84-5145415

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

Address: 4248 NW 120th Avenue, Coral Springs, FL, 33065, US
Mail Address: 4248 NW 120th Avenue, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DES JARDINS JR DALE Manager 4248 NW 120th Avenue, Coral Springs, FL, 33065
GRAY CALVIN Manager 4248 NW 120th Avenue, Coral Springs, FL, 33065
GRAY CALVIN Agent 4248 NW 120th Avenue, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159816 STRUXURE OUTDOOR OF FLORIDA ACTIVE 2021-12-02 2026-12-31 - 10428 WEST SR 84, UNIT 6, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 4248 NW 120th Avenue, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-01-18 4248 NW 120th Avenue, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 4248 NW 120th Avenue, Coral Springs, FL 33065 -
LC AMENDMENT AND NAME CHANGE 2021-10-21 AUTOMATED PERGOLAS, LLC -
REGISTERED AGENT NAME CHANGED 2021-10-21 GRAY, CALVIN -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
LC Amendment and Name Change 2021-10-21
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State