Entity Name: | DENIS PERRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Sep 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L07000090610 |
FEI/EIN Number | 261098308 |
Address: | 1870 County Road 245s, Oxford, FL, 34484, US |
Mail Address: | 1870 County Road 245s, Oxford, FL, 34484, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY DENIS M | Agent | 1870 County Road 245s, Oxford, FL, 34484 |
Name | Role | Address |
---|---|---|
PERRY DENIS M | Managing Member | 1870 County Road 245s, Oxford, FL, 34484 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000063640 | FLORIDA MX VACATIONS | ACTIVE | 2021-05-09 | 2026-12-31 | No data | 1870 COUNTY ROAD 245S, OXFORD, FL, 34484 |
G19000013122 | SUMTER BUSH HOG & TRACTOR SERVICES | EXPIRED | 2019-01-23 | 2024-12-31 | No data | 1870 COUNTY ROAD 245S, OXFORD, FL, 34484 |
G17000127596 | FLORIDA MOTOCROSS VACATIONS | EXPIRED | 2017-11-20 | 2022-12-31 | No data | 13403 IRONTON DR, TAMPA, FL, 33626 |
G08049900051 | CITRUS PARK LAWN CARE | EXPIRED | 2008-02-14 | 2013-12-31 | No data | 13403 IRONTON DRIVE, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-04 | 1870 County Road 245s, Oxford, FL 34484 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-04 | 1870 County Road 245s, Oxford, FL 34484 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-04 | 1870 County Road 245s, Oxford, FL 34484 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | PERRY, DENIS M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State