Entity Name: | PERENNIAL APARTMENTS PARENT 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: | 13 Apr 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M16000003085 |
FEI/EIN Number |
81-1823439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022, US |
Mail Address: | 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHECHTMAN JONATHAN | Manager | 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022 |
LAW OFFICES OF CARY SABOL | Agent | 2875 SOUTH OCEAN BLVD STE. 200, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-27 | 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY 10022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-27 | 2875 SOUTH OCEAN BLVD STE. 200, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2019-09-27 | 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY 10022 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-27 | LAW OFFICES OF CARY SABOL | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-09-27 |
ANNUAL REPORT | 2017-04-27 |
Foreign Limited | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State