Entity Name: | PERRIN PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERRIN PROPERTIES, 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: | 26 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L10000056705 |
FEI/EIN Number |
272703175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 County Route 10, North Bangor, NY, 12966, US |
Mail Address: | 309 County Route 10, North Bangor, NY, 12966, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perrin Theodore | Managing Member | 309 County Route 10, North Bangor, NY, 12966 |
PERRIN THEODORE | Agent | 309 County Route 10, North Bangor, FL, 12966 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000047399 | PERRIN PROPERTY MANAGEMENT, LLC | EXPIRED | 2010-06-01 | 2015-12-31 | - | 117 NE 1ST AVENUE, SUITE #3, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 309 County Route 10, North Bangor, NY 12966 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 309 County Route 10, North Bangor, NY 12966 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 309 County Route 10, North Bangor, FL 12966 | - |
LC NAME CHANGE | 2010-06-04 | PERRIN PROPERTIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-08-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State