Search icon

PERRY COMPOSITES, LLC - Florida Company Profile

Company Details

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

PERRY COMPOSITES, 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: 17 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2022 (3 years ago)
Document Number: L09000119992
FEI/EIN Number 27-1548249

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

Address: 1290 HOUCK RD, PERRY, FL, 32348, US
Mail Address: 3915 S Atlantic Ave, Port Orange, FL, 32127, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARRELL CYNTHIA M Managing Member 3703 S ATLANTIC AVE., daytona beach shores, FL, 32118
JARRELL ALBERT M Manager 3703 S ATLANTIC AVE., daytona beach shores, FL, 32118
JARRELL CYNTHIA M Agent 3915 S Atlantic Ave, Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-25 3915 S Atlantic Ave, Port Orange, FL 32127 -
REINSTATEMENT 2022-05-25 - -
CHANGE OF MAILING ADDRESS 2022-05-25 1290 HOUCK RD, PERRY, FL 32348 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 JARRELL, CYNTHIA M -
REINSTATEMENT 2016-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2010-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-05-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-03-02
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State