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. |
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 |
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 |
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 | - | - |
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