Search icon

PEREZ DRYWALL SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: PEREZ DRYWALL SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEREZ DRYWALL 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.
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: 12 Apr 2004 (21 years ago)
Date of dissolution: 16 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2014 (11 years ago)
Document Number: L04000027110
FEI/EIN Number 200981465

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

Address: 2835 DAFFODIL CIRCLE WEST, JACKSONVILLE, FL, 32246, US
Mail Address: 2835 DAFFODIL CIRCLE WEST, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ EFRAIN Managing Member 2835 DAFFODIL CIRCLE WEST, JACKSONVILLE, FL, 32246
ALCALA JOSE D Managing Member 2835 DAFFODIL CIR. W., JACKSONVILLE, FL, 32246
Redding Wayne T Auth 2835 DAFFODIL CIRCLE WEST, JACKSONVILLE, FL, 32246
PEREZ EFRAIN Agent 2835 DAFFODIL CIR. W., JACKSONVILLE, FL, 32246
PEREZ SERGIO Managing Member 2835 DAFFODIL CIR. W., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-16 - -
REGISTERED AGENT NAME CHANGED 2012-07-20 PEREZ, EFRAIN -
REGISTERED AGENT ADDRESS CHANGED 2010-05-05 2835 DAFFODIL CIR. W., JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 2835 DAFFODIL CIRCLE WEST, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2006-03-02 2835 DAFFODIL CIRCLE WEST, JACKSONVILLE, FL 32246 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-16
Reg. Agent Resignation 2014-05-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-20
Reg. Agent Change 2012-07-20
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State