Search icon

PERMITTING OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PERMITTING OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERMITTING OF FLORIDA, 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: 17 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000006653
FEI/EIN Number 270475538

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

Address: 413 BELLE VIEW AVENUE, TEMPLE TERRACE, FL, 33617
Mail Address: 413 BELLE VIEW AVENUE, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRABTREE MICHAEL D Manager 413 BELLE VIEW AVENUE, TEMPLE TERRACE, FL, 33617
CRABTREE MICHAEL D Agent 413 BELLE VIEW AVENUE, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08063700165 PERMITTING, LLC EXPIRED 2008-03-03 2013-12-31 - 10927 N 56TH ST, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-31 413 BELLE VIEW AVENUE, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2011-08-31 413 BELLE VIEW AVENUE, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-31 413 BELLE VIEW AVENUE, TEMPLE TERRACE, FL 33617 -
LC ARTICLE OF CORRECTION 2008-01-28 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-23
LC Article of Correction 2008-01-28
Florida Limited Liability 2008-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State