Entity Name: | PEARL HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 30 Jul 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | M14000005414 |
FEI/EIN Number |
47-1539426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14839 NE 20TH AVE, NORTH MIAMI, FL, 33181, US |
Mail Address: | 14839 NE 20TH AVE, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
VERZASCA MANAGEMENT, LLC | Manager |
VERZASCA MANAGEMENT, LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000113247 | PEARL & LE JARDIN RESIDENCES | EXPIRED | 2014-11-10 | 2019-12-31 | - | 1050 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 14839 NE 20TH AVE, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 14839 NE 20TH AVE, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 14839 NE 20TH AVE, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-31 | Verzasca Management LLC | - |
LC AMENDMENT | 2017-09-29 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-08-12 | PEARL HOUSE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2017-09-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-19 |
AMENDED ANNUAL REPORT | 2015-07-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State