Search icon

PERRY SERVICES GROUP LLC - Florida Company Profile

Company Details

Entity Name: PERRY SERVICES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERRY SERVICES GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: L09000096608
FEI/EIN Number 271071201

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

Address: 14 SADDLERS RUN, ORMOND BEACH, FL, 32174, US
Mail Address: 14 Saddlers Run, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY MECHELLE L Managing Member 14 Saddlers Run, Ormond Beach, FL, 32174
Perry Shane G Managing Member 14 SADDLERS RUN, ORMOND BEACH, FL, 32174
PERRY MECHELLE L Agent 14 Saddlers Run, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 PERRY, MECHELLE LEIGH -
REINSTATEMENT 2023-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 14 SADDLERS RUN, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-22 14 Saddlers Run, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2017-01-22 14 SADDLERS RUN, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2013-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000167672 TERMINATED 1000000861542 ORANGE 2020-02-26 2030-03-18 $ 1,090.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000731677 TERMINATED 1000000846372 VOLUSIA 2019-11-04 2029-11-06 $ 1,019.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000008225 ACTIVE 1000000807248 ORANGE 2018-12-14 2029-01-02 $ 862.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-07-19
REINSTATEMENT 2023-02-13
REINSTATEMENT 2020-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-09-27
ANNUAL REPORT 2011-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State