Search icon

JOHN PERMAR KNIVES, LLC - Florida Company Profile

Company Details

Entity Name: JOHN PERMAR KNIVES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JOHN PERMAR KNIVES, 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: 19 Sep 2007 (17 years ago)
Date of dissolution: 25 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (3 months ago)
Document Number: L07000095679
FEI/EIN Number 26-1118418

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

Address: 1721 Waterford Sound Blvd, Gulf Breeze, FL 32563
Mail Address: 1721 Waterford Sound Blvd, Gulf Breeze, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERMAR, Melissa L Agent 1721 Waterford Sound Blvd, Gulf Breeze, FL 32563
PERMAR, JOHN WJR. Manager 201 Co Rd 792, PO Box 345 Etowah, TN 37331
PERMAR, CELESTA L Managing Member 201 Co Rd 792, PO Box 345 Etowah, TN 37331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 1721 Waterford Sound Blvd, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2016-02-10 1721 Waterford Sound Blvd, Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2016-02-10 PERMAR, Melissa L -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 1721 Waterford Sound Blvd, Gulf Breeze, FL 32563 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-10

Date of last update: 25 Feb 2025

Sources: Florida Department of State