Search icon

PERKINS POWERS BUILDERS, LLC

Company Details

Entity Name: PERKINS POWERS BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Sep 2021 (3 years ago)
Document Number: L06000059993
FEI/EIN Number 870773250
Address: 777 S PALM AVE, #11, SARASOTA, FL, 34236
Mail Address: 777 S PALM AVE, #11, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PERKINS ROBERT Agent 2125 COUVER DR, SARASOTA, FL, 34231

Managing Member

Name Role Address
Perkins Robert W Managing Member 777 S Palm Ave #11, Sarasota, FL, 34236
Powers Edward J Managing Member 777 S Palm Ave #11, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114288 PERKINS POWERS BUILDERS EXPIRED 2018-10-22 2023-12-31 No data 2125 COUVER DRIVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-09-07 PERKINS POWERS BUILDERS, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-07 777 S PALM AVE, #11, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2021-09-07 777 S PALM AVE, #11, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-18 2125 COUVER DR, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2007-02-22 PERKINS, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
LC Amendment and Name Change 2021-09-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State