Entity Name: | PERFECT SITE CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERFECT SITE CONSTRUCTION SERVICES, 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: |
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: | 18 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2014 (10 years ago) |
Document Number: | L03000054191 |
FEI/EIN Number |
650779968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12014 FIREMAN'S CANAL DRIVE, CLERMONT, FL, 34711 |
Mail Address: | 12014 FIREMAN'S CANAL DRIVE, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARKE TIMOTHY J | Manager | 12014 FIREMAN'S CANAL DRIVE, CLERMONT, FL, 34711 |
CLARKE TIM | Agent | 12014 FIREMAN'S CANAL DRIVE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-06 | 12014 FIREMAN'S CANAL DRIVE, CLERMONT, FL 34711 | - |
REINSTATEMENT | 2014-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-21 | CLARKE, TIM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State