Search icon

PERITAS PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PERITAS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERITAS PARTNERS, 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: 13 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000159597
FEI/EIN Number 47-2089059

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

Address: 3001 EXECUTIVE DRIVE, SUITE 335, CLEARWATER, FL, 33762
Mail Address: 3001 EXECUTIVE DRIVE, SUITE 335, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PERITAS PARTNERS, LLC, ALABAMA 000-327-454 ALABAMA

Key Officers & Management

Name Role Address
Valmarie Caporicci as personal representat Manager 45 ALBEMARLE AVE, TAMPA, FL, 33606
LeAnn Carreno as personal representative o Manager 202 S Rome Avenue, Tampa, FL, 33606
Longhouse Donna L Agent 202 South Rome Avenue, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070712 VETFUELS GLOBAL SERVICES EXPIRED 2015-07-07 2020-12-31 - 3001 EXECUTIVE DRIVE, SUITE 335, CLEARWATER, FL, 33762
G15000070720 VETFUELS EXPIRED 2015-07-07 2020-12-31 - 3001 EXECUTIVE DRIVE, SUITE 335, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-11 Longhouse , Donna L -
REGISTERED AGENT ADDRESS CHANGED 2016-08-11 202 South Rome Avenue, Suite 100, TAMPA, FL 33606 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-08-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-30
Florida Limited Liability 2014-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State