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. |
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 |
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 |
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 | - |
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