Search icon

ANDERSON & PERKINS, LLC - Florida Company Profile

Company Details

Entity Name: ANDERSON & PERKINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDERSON & PERKINS, 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: 13 Feb 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Dec 2003 (21 years ago)
Document Number: L01000002266
FEI/EIN Number 593722801

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

Address: 82 Tomoka Ave, ORMOND BEACH, FL, 32174, US
Mail Address: 45 Azalea Ln, White Stone, VA, 22578, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS PHILLIP EUGENE Managing Member 45 Azalea Ln, White Stone, VA, 22578
PERKINS JOANN S Manager 45 Azalea Ln, White Stone, VA, 22578
PERKINS PHILLIP E Agent 82 Tomoka Ave, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 82 Tomoka Ave, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 82 Tomoka Ave, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2023-01-23 82 Tomoka Ave, ORMOND BEACH, FL 32174 -
CANCEL ADM DISS/REV 2003-12-19 - -
REGISTERED AGENT NAME CHANGED 2003-12-19 PERKINS, PHILLIP E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State