Search icon

PERRONE FIRE PROTECTION LLC

Company Details

Entity Name: PERRONE FIRE PROTECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2014 (11 years ago)
Document Number: L11000135495
FEI/EIN Number 455167690
Address: 2535 28th Street N., St. Petersburg, FL, 33713, US
Mail Address: 2535 29h Street N., St. Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERRONE FIRE PROTECTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 455167690 2024-05-01 PERRONE FIRE PROTECTION LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8138921018
Plan sponsor’s address 2535 28TH STREET N., ST. PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing DENISE PERRONE
Valid signature Filed with authorized/valid electronic signature
PERRONE FIRE PROTECTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 455167690 2023-03-30 PERRONE FIRE PROTECTION LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8138921018
Plan sponsor’s address 3825 HENDERSON BLVD, STE 205, TAMPA, FL, 336295002

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing DENISE PERRONE
Valid signature Filed with authorized/valid electronic signature
PERRONE FIRE PROTECTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 455167690 2022-04-19 PERRONE FIRE PROTECTION LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8138921018
Plan sponsor’s address 3825 HENDERSON BLVD, STE 205, TAMPA, FL, 336295002

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing DENISE PERRONE
Valid signature Filed with authorized/valid electronic signature
PERRONE FIRE PROTECTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 455167690 2021-04-14 PERRONE FIRE PROTECTION LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8138921018
Plan sponsor’s address 3825 HENDERSON BLVD, STE 205, TAMPA, FL, 336295002

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing MANUEL PERRONE
Valid signature Filed with authorized/valid electronic signature
PERRONE FIRE PROTECTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 455167690 2020-04-23 PERRONE FIRE PROTECTION LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8138921018
Plan sponsor’s address 3825 HENDERSON BLVD, STE 205, TAMPA, FL, 336295002

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing MANUEL PERRONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PERRONE MANUEL T Agent 2535 28th Street N., St. Petersburg, FL, 33713

President

Name Role Address
PERRONE MANUEL T President 2535 28th Street N., St. Petersburg, FL, 33713

Vice President

Name Role Address
Perrone Denise Vice President 2535 28th Street N., St. Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-28 2535 28th Street N., St. Petersburg, FL 33713 No data
CHANGE OF MAILING ADDRESS 2023-06-28 2535 28th Street N., St. Petersburg, FL 33713 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-28 2535 28th Street N., St. Petersburg, FL 33713 No data
REINSTATEMENT 2014-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
AMENDED ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State