Search icon

PERSNICKETY LLC - Florida Company Profile

Company Details

Entity Name: PERSNICKETY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERSNICKETY 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: 26 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000044315
FEI/EIN Number 208915054

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

Address: 229 REID AVENUE, PORT SAINT JOE, FL, 32456
Mail Address: 229 REID AVENUE, PORT SAINT JOE, FL, 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTON ERIKA Managing Member 103 ST. JOSEPH DRIVE, PORT SAINT JOE, FL, 32456
PICKETT LEISA Managing Member 208 GAUTIER MEMORIAL LANE, PORT SAINT JOE, FL, 32456
PICKETT LEISA Agent 229 REID AVENUE, PORT SAINT JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 229 REID AVENUE, PORT SAINT JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2010-02-17 229 REID AVENUE, PORT SAINT JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 229 REID AVENUE, PORT SAINT JOE, FL 32456 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-10-21 PICKETT, LEISA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000709116 TERMINATED 1000000392240 GULF 2012-10-15 2022-10-17 $ 451.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-09-28
ANNUAL REPORT 2008-10-21
ANNUAL REPORT 2008-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State