Search icon

PERM IT LLC - Florida Company Profile

Company Details

Entity Name: PERM IT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERM IT 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Sep 2013 (12 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: L13000126038
FEI/EIN Number 46-3618306

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 311 east ocean avenue, lantana, FL, 33462, US
Mail Address: 2516 10TH AVE N, LAKE WORTH, FL, 33461, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANIGIAN ARAM P Authorized Member 311 East Ocean Avenue, lantana, FL, 33462
FERREIRA SANDRA Chief Executive Officer 311 East Ocean Avenue, lantana, FL, 33462
Legalzoom Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-15 - -
CHANGE OF MAILING ADDRESS 2021-03-14 311 east ocean avenue, STE 309, lantana, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 311 east ocean avenue, STE 309, lantana, FL 33462 -
LC AMENDMENT 2017-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 Legalzoom -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-04-16 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-15
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-21
LC Amendment 2017-12-19
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-13
ANNUAL REPORT 2015-04-27
LC Amendment 2015-04-16
REINSTATEMENT 2014-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State