Entity Name: | PERFECTO GARCIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERFECTO GARCIA, 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: | 23 Jul 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L02000018569 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5644 HWY 96 WEST, ATTN: CRAIG ROOTH, YOUNGSVILLE, NC, 27596, US |
Mail Address: | P. O. BOX 7259, HILTON HEAD ISLAND, SC, 29938, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROOTH CRAIG J | Agent | 675 S. GULFVIEW BLVD. #1203, CLEARWATER BEACH, FL, 33767 |
ROOTH CRAIG J | Manager | 675 S. GULFVIEW BLVD. #1203, CLEARWATER BEACH, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-06 | 5644 HWY 96 WEST, ATTN: CRAIG ROOTH, YOUNGSVILLE, NC 27596 | - |
REINSTATEMENT | 2013-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-23 | 675 S. GULFVIEW BLVD. #1203, CLEARWATER BEACH, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 5644 HWY 96 WEST, ATTN: CRAIG ROOTH, YOUNGSVILLE, NC 27596 | - |
REINSTATEMENT | 2007-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-08-18 | - | - |
CANCEL ADM DISS/REV | 2006-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-25 |
REINSTATEMENT | 2013-10-14 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State