Search icon

PEREZ CONSTRUCTION & MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PEREZ CONSTRUCTION & MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEREZ CONSTRUCTION & MANAGEMENT, 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: 23 Nov 2009 (15 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: L09000112510
FEI/EIN Number 271395768

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

Address: 720 Fawn Lily Cove, Oviedo, FL, 32766, US
Mail Address: 720 Fawn Lily Cove, Oviedo, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DENNIS Agent 720 Fawn Lily Cove, Oviedo, FL, 32766
PEREZ DENNIS Managing Member 720 Fawn Lily Cove, Oviedo, FL, 32766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000054863 P C & M ACTIVE 2010-06-16 2025-12-31 - 720 FAWN LILY COVE, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 720 Fawn Lily Cove, Oviedo, FL 32766 -
CHANGE OF MAILING ADDRESS 2020-04-29 720 Fawn Lily Cove, Oviedo, FL 32766 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 720 Fawn Lily Cove, Oviedo, FL 32766 -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State