Entity Name: | PERMIT DEPARTMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERMIT DEPARTMENT 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: | 22 Apr 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: | L13000058088 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1946 APOPKA DRIVE, MIDDLEBURG, FL, 32068, AF |
Mail Address: | 1946 APOPKA DRIVE, MIDDLEBURG, FL, 32068, AF |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VADEN SCOTT | Manager | 1946 APOPKA DRIVE, MIDDLEBURG, FL, 32068 |
Vaden Scott | Agent | 1946 APOPKA DRIVE, MIDDLEBURG, FL, 32068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000056302 | REMOTE RON | ACTIVE | 2020-05-20 | 2025-12-31 | - | PO BOX 654, LAWTEY, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 1946 APOPKA DRIVE, MIDDLEBURG, FL 32068 AF | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 1946 APOPKA DRIVE, MIDDLEBURG, FL 32068 AF | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | Vaden, Scott | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 1946 APOPKA DRIVE, MIDDLEBURG, FL 32068 | - |
LC AMENDMENT | 2013-05-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-20 |
LC Amendment | 2013-05-14 |
Florida Limited Liability | 2013-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State