Entity Name: | PERPETUAL ESCHATON L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
TAYLOR PATRICK JII | Agent | 1276 Cove Landing Dr., Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
TAYLOR II PATRICK J | Chief Executive Officer | 1276 Cove Landing Dr., Atlantic Beach, FL, 32233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000033709 | TRASH PANDA | ACTIVE | 2022-03-15 | 2027-12-31 | No data | 112 ORANGE ST., NEPTUNE BEACH, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 1276 Cove Landing Dr, Jacksonville, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 1276 Cove Landing Dr, Jacksonville, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-08 | TAYLOR, PATRICK J, II | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 1276 Cove Landing Dr., Atlantic Beach, FL 32233 | No data |
REINSTATEMENT | 2023-02-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State