Search icon

S & R PERRY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: S & R PERRY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & R PERRY PROPERTIES, 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 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000116459
FEI/EIN Number 261432075

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

Address: 3019 W BARCELONA ST, TAMPA, FL, 33629, US
Mail Address: 3019 W BARCELONA ST, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY ROGER Managing Member 2616 S. MACDILL AVENUE, TAMPA, FL, 33629
PERRY SUZANNE Managing Member 2616 S. MACDILL AVENUE, TAMPA, FL, 33629
PERRY ROGER Agent 702 S. EDISON AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 3019 W BARCELONA ST, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2019-04-04 3019 W BARCELONA ST, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2014-01-08 PERRY, ROGER -
REGISTERED AGENT ADDRESS CHANGED 2010-05-10 702 S. EDISON AVENUE, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State