Search icon

PERMA GLAZE OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PERMA GLAZE OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERMA GLAZE OF CENTRAL FLORIDA, 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: 04 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L02000005048
FEI/EIN Number 74-3031770

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

Mail Address: 2520 Anaconda Trl., Winter Park, FL, 32789, US
Address: 2520 anaconda tr, Winter park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonsalves george B Managing Member 2520 Anaconda Trl., Winter Park, FL, 32789
VALDES MARTIN MIRTHA C Agent 420 S COUNTRY CLUB RD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026001 DURA-GLAZE EXPIRED 2013-03-15 2018-12-31 - 909 THUNDER TRAIL, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2520 anaconda tr, Winter park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-04-26 2520 anaconda tr, Winter park, FL 32789 -
REINSTATEMENT 2021-01-04 - -
REGISTERED AGENT NAME CHANGED 2021-01-04 VALDES MARTIN, MIRTHA CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2010-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-04 420 S COUNTRY CLUB RD, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State