Search icon

PERRY P. SARIS, LLC - Florida Company Profile

Company Details

Entity Name: PERRY P. SARIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERRY P. SARIS, 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: 20 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000060650
FEI/EIN Number 262901571

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

Address: 7426 Eastern Circle Drive, Brooksville, FL, 34613, US
Mail Address: 7426 Eastern Circle Drive, Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARIS PERRY P Manager 7426 Eastern Circle Drive, Brooksville, FL, 34613
SARIS PERRY P Agent 7426 Eastern Circle Drive, Brooksville, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-09 7426 Eastern Circle Drive, Brooksville, FL 34613 -
CHANGE OF MAILING ADDRESS 2014-03-09 7426 Eastern Circle Drive, Brooksville, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-09 7426 Eastern Circle Drive, Brooksville, FL 34613 -
REINSTATEMENT 2013-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-03-27 SARIS, PERRY P -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-09
REINSTATEMENT 2013-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State