Search icon

PERCEPTIVE RESOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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