Entity Name: | RAY PERKINS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAY 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. |
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: | 17 Aug 2001 (24 years ago) |
Date of dissolution: | 11 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Oct 2022 (3 years ago) |
Document Number: | L01000013833 |
FEI/EIN Number |
427689862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16200 US HWY 441, EUSTIS, FL, 32726 |
Mail Address: | 5356 Anna Lane, Tuscaloosa, AL, 35406, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERKINS LISA N | Managing Member | 5356 Anna Lane, Tuscaloosa, AL, 35406 |
Guice John M | Auth | PO BOX 15517, Hattiesburg, MS, 39404 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 16200 US HWY 441, EUSTIS, FL 32726 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-05 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2020-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-05 | Business Filings Incorporated | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-22 | 16200 US HWY 441, EUSTIS, FL 32726 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-11 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-20 |
REINSTATEMENT | 2020-08-05 |
ANNUAL REPORT | 2018-07-18 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State