Search icon

PERRY WRECKER SERVICE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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