Search icon

PPI/CHARLES PERRY CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: PPI/CHARLES PERRY CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PPI/CHARLES PERRY CONSTRUCTION, 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: 23 Nov 2005 (19 years ago)
Date of dissolution: 11 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: L05000113410
FEI/EIN Number 203891708

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

Address: 8200 NW 15 PLACE, GAINESVILLE, FL, 32606
Mail Address: 8200 NW 15 PLACE, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES PERRV CONSTRUCTION Managing Member 8200 NW 15TH PLACE, GAINESVILLE, FL, 32606
PPI CONSTRUCTION MGMT. INC. Managing Member 8200 NW 15TH PL ST. B, GAINESVILLE, FL, 32606
BUTTS ROBERT P Agent FISHER BUTTS SECHRIST & WARNER, P.A., GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045028 CCG & PPI/CPC A JOINT VENTURE EXPIRED 2011-05-10 2016-12-31 - 3456 SW 42ND AVE, SUITE B, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 8200 NW 15 PLACE, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2012-04-27 8200 NW 15 PLACE, GAINESVILLE, FL 32606 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-11
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State