Search icon

PERFECT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PERFECT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFECT PROPERTIES, 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: 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: 07 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000012567
FEI/EIN Number 341985880

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

Address: 31 ISLAND WAY, #1102, CLEARWATER BEACH, FL, 33767
Mail Address: 518 RICHARDS AVE, CLEARWATER, FL, 33755
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ROBERT J Managing Member 31 ISLAND WAY #1102, CLEARWATER, FL, 33756
WRIGHT DUANE D Managing Member 518 RICHARDS AVE, CLEARWATER, FL, 33755
WRIGHT TERRI L Agent 518 RICHARDS AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 31 ISLAND WAY, #1102, CLEARWATER BEACH, FL 33767 -
CHANGE OF MAILING ADDRESS 2008-04-28 31 ISLAND WAY, #1102, CLEARWATER BEACH, FL 33767 -
REGISTERED AGENT NAME CHANGED 2008-04-28 WRIGHT, TERRI L -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 518 RICHARDS AVE, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State