Search icon

CLAUDE PERRY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CLAUDE PERRY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAUDE PERRY ENTERPRISES, 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 Dec 2002 (22 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: L02000032520
FEI/EIN Number NOT APPLICABLE

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

Address: 732 HARBOR BLVD, DESTIN, FL, 32541, US
Mail Address: 732 HARBOR BLVD, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLER HARBOR PROPERTY, INC. Manager -
leuchtman gary b Agent 921 North Palafox St., Pensacola, FL, 32501

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 921 North Palafox St., Pensacola, FL 32501 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDED AND RESTATED ARTICLES 2018-01-19 - -
REGISTERED AGENT NAME CHANGED 2018-01-19 leuchtman, gary b -
CHANGE OF PRINCIPAL ADDRESS 2006-08-16 732 HARBOR BLVD, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2006-08-16 732 HARBOR BLVD, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-30
LC Amended and Restated Art 2018-01-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State