Search icon

GEORGE C. PERREAULT LT 1, LLC - Florida Company Profile

Company Details

Entity Name: GEORGE C. PERREAULT LT 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE C. PERREAULT LT 1, 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: 22 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000039946
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 2801 Fruitville Road, SARASOTA, FL, 34237, US
Address: 4441 S TAMIAMI TRAIL, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE C. PERREAULT LIVING TRUST Managing Member 2801 Fruitville Road, SARASOTA, FL, 34237
Winiecki Michelle E Agent 2801 Fruitville Road, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Winiecki, Michelle E -
CHANGE OF MAILING ADDRESS 2019-04-30 4441 S TAMIAMI TRAIL, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2801 Fruitville Road, 120, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 4441 S TAMIAMI TRAIL, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State