Entity Name: | PERRY WRECKER SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERRY WRECKER SERVICE, 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: | 23 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2023 (2 years ago) |
Document Number: | L04000085243 |
FEI/EIN Number |
201973499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1729 Woodmere Dr, JACKSONVILLE, FL, 32210, US |
Mail Address: | P.O. BOX 6772, JACKSONVILLE, FL, 32236, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bryan Elizabeth M | Manager | 1729 Woodmere Dr, JACKSONVILLE, FL, 32210 |
Bryan Sue M | Vice President | 4127 Shirley Avenue, Jacksonville, FL, 32210 |
Bryan Walter HIII | Vice President | 8310 Country Creek drive, Jacksonville, FL, 32221 |
BRYAN Elizabeth M | Agent | 1729 Woodmere Dr, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-19 | 1729 Woodmere Dr, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 1729 Woodmere Dr, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | BRYAN, Elizabeth M | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 1729 Woodmere Dr, JACKSONVILLE, FL 32210 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
REINSTATEMENT | 2023-06-09 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State