Entity Name: | PERKS SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERKS SERVICES, 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: | 12 Jun 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000077920 |
FEI/EIN Number |
45-5479103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3306 Charlie Taylor Rd, Plant City, FL, 33565, US |
Mail Address: | 3306 Charlie Taylor Rd, Plant City, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERKINS CRAIG | Managing Member | 3306 Charlie Taylor Rd, Plant City, FL, 33565 |
PERKINS DONNA | Managing Member | 3306 Charlie Taylor Rd, Plant City, FL, 33565 |
PERKINS CRAIG | Agent | 3306 Charlie Taylor Rd, Plant City, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-03-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 3306 Charlie Taylor Rd, Plant City, FL 33565 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 3306 Charlie Taylor Rd, Plant City, FL 33565 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | PERKINS, CRAIG | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 3306 Charlie Taylor Rd, Plant City, FL 33565 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2018-03-07 | PERKS SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-05 |
REINSTATEMENT | 2022-03-31 |
ANNUAL REPORT | 2019-02-27 |
LC Name Change | 2018-03-07 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-02-20 |
Reg. Agent Change | 2013-08-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State