Entity Name: | PERKS ESSENTIAL SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERKS ESSENTIAL SOLUTIONS 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: | 20 Mar 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L13000041551 |
FEI/EIN Number |
46-5000999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13733 NW 159TH PLACE, ALACHUA, FL, 32615 |
Mail Address: | 13733 NW 159th Place, ALACHUA, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERKINS DOLLEAN A | Manager | 13733 NW 159TH PLACE, ALACHUA, FL, 32615 |
PERKINS MICHAEL A | Agent | 2411 NE 13th Avenue, GAINESVILLE, FL, 32641 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000024346 | DIVINITY DREADS ORGANIC HAIR CARE PRODUCTS | EXPIRED | 2018-02-16 | 2023-12-31 | - | 13733 NW 159TH PLACE, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 2411 NE 13th Avenue, GAINESVILLE, FL 32641 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-11 | PERKINS, MICHAEL A | - |
LC AMENDMENT AND NAME CHANGE | 2014-03-12 | PERKS ESSENTIAL SOLUTIONS LLC | - |
CHANGE OF MAILING ADDRESS | 2014-02-15 | 13733 NW 159TH PLACE, ALACHUA, FL 32615 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment and Name Change | 2014-03-12 |
ANNUAL REPORT | 2014-02-15 |
Florida Limited Liability | 2013-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State