Search icon

PERIMETER FENCE CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: PERIMETER FENCE CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERIMETER FENCE CONCEPTS 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: 09 Jul 2014 (11 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: L14000108200
FEI/EIN Number 47-1298877

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

Address: 5705 Spruce Dr, Fort Pierce, FL, 34982, US
Mail Address: 5705 Spruce Dr, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
martinez albert Auth 5705 Spruce Dr, FT. PIERCE, FL, 34982
MARTINEZ ALBERT Agent 5705 Spruce Dr, FT. PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097084 BUILT RIGHT FENCE EXPIRED 2015-09-21 2020-12-31 - 5023 SUNSET BLVD., FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 5705 Spruce Dr, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2019-04-17 5705 Spruce Dr, Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 5705 Spruce Dr, FT. PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2015-09-23 MARTINEZ, ALBERT -

Documents

Name Date
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-29
AMENDED ANNUAL REPORT 2015-09-23
ANNUAL REPORT 2015-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State