Entity Name: | PERCEPTIVE RESOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERCEPTIVE RESOLUTIONS 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: |
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: | 30 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Nov 2021 (3 years ago) |
Document Number: | L05000065222 |
FEI/EIN Number |
203102847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 614 E Hwy 50, Clermont, FL, 34711, US |
Mail Address: | PO Box 120457, Clermont, FL, 34712, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMULLI STEPHEN J | Managing Member | 614 E Hwy 50, Clermont, FL, 34711 |
CAMULLI STEPHEN J | Agent | 614 E Hwy 50, Clermont, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000060700 | JUST NO LONGER SILENT | EXPIRED | 2010-07-01 | 2015-12-31 | - | 2880 DAVID WALKER DR. #301, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 614 E Hwy 50, #302, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 614 E Hwy 50, #302, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 614 E Hwy 50, #302, Clermont, FL 34711 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-29 | CAMULLI, STEPHEN JMR | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-23 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State