Search icon

PERPETUAL ESCHATON L.L.C. - Florida Company Profile

Company Details

Entity Name: PERPETUAL ESCHATON L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERPETUAL ESCHATON L.L.C. 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: 06 Jan 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L21000018279
FEI/EIN Number 86-1673129

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

Address: 1276 Cove Landing Dr, Jacksonville, FL, 32233, US
Mail Address: 1276 Cove Landing Dr., Jacksonville, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR II PATRICK J Chief Executive Officer 1276 Cove Landing Dr., Atlantic Beach, FL, 32233
TAYLOR PATRICK JII Agent 1276 Cove Landing Dr., Atlantic Beach, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033709 TRASH PANDA ACTIVE 2022-03-15 2027-12-31 - 112 ORANGE ST., NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1276 Cove Landing Dr, Jacksonville, FL 32233 -
CHANGE OF MAILING ADDRESS 2024-04-04 1276 Cove Landing Dr, Jacksonville, FL 32233 -
REGISTERED AGENT NAME CHANGED 2023-02-08 TAYLOR, PATRICK J, II -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1276 Cove Landing Dr., Atlantic Beach, FL 32233 -
REINSTATEMENT 2023-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-02-08
REINSTATEMENT 2023-02-07
Florida Limited Liability 2021-01-06

Date of last update: 03 May 2025

Sources: Florida Department of State