Entity Name: | PERFECT ENCLOSURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERFECT ENCLOSURES, 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: | 18 Mar 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L08000028267 |
FEI/EIN Number |
262564807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8267 CAUSEWAY BLVD STE B, TAMPA, FL, 33619, 65 |
Mail Address: | 8267 CAUSEWAY BLVD STE B, TAMPA, FL, 33619, 65 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PODENAK SHAUN | President | 210 E Cluster, TAMPA, FL, 33604 |
PODENAK SHAUN | Agent | 8267 CAUSEWAY BLVD STE B, TAMPA, FL, 33619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000071699 | WALL GLAZING | EXPIRED | 2011-07-18 | 2016-12-31 | - | 8267 CAUSEWAY BLVD STE B, TAMPA, FL, 33619--652 |
G08361900006 | TAMPA DOOR AND GLASS | EXPIRED | 2008-12-25 | 2013-12-31 | - | 11515 GALLERIA DR, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-12-04 | 8267 CAUSEWAY BLVD STE B, TAMPA, FL 33619 65 | - |
REINSTATEMENT | 2012-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-18 | 8267 CAUSEWAY BLVD STE B, TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-18 | 8267 CAUSEWAY BLVD STE B, TAMPA, FL 33619 65 | - |
REINSTATEMENT | 2010-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000268173 | TERMINATED | 1000000654374 | HILLSBOROU | 2015-02-12 | 2035-02-18 | $ 3,498.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14001174175 | TERMINATED | 1000000644338 | HILLSBOROU | 2014-10-15 | 2034-12-17 | $ 8,049.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000861004 | ACTIVE | 1000000625104 | HILLSBOROU | 2014-05-09 | 2034-08-01 | $ 669.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000724259 | TERMINATED | 1000000176192 | HILLSBOROU | 2010-06-10 | 2030-07-07 | $ 2,406.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-05 |
REINSTATEMENT | 2012-12-04 |
ANNUAL REPORT | 2011-07-18 |
REINSTATEMENT | 2010-09-09 |
Florida Limited Liability | 2008-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State