Search icon

FRED PERRY'S QUALITY CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: FRED PERRY'S QUALITY CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRED PERRY'S QUALITY CONSTRUCTION, 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: 26 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000000793
FEI/EIN Number 134280204

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

Address: 615 S.W. SABRE AVE, LAKE CITY, FL, 32024, US
Mail Address: 173 SW LANCELOT GLEN, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY FREDERICK L Managing Member 615 S.W. SABRE AVE., LAKE CITY, FL, 32024
PERRY JENNIFER C Managing Member 615 S.W. SABRE AVE., LAKE CITY, FL, 32024
MORGAN STEPHEN D Managing Member 173 SW LANCELOT GLEN, LAKE CITY, FL, 32024
PERRY FREDRICK L Agent 615 S.W. SABRE AVE, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 615 S.W. SABRE AVE, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2011-04-25 615 S.W. SABRE AVE, LAKE CITY, FL 32024 -
CANCEL ADM DISS/REV 2010-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 615 S.W. SABRE AVE, LAKE CITY, FL 32024 -

Documents

Name Date
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-05-01
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-13
Florida Limited Liabilites 2003-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State