Entity Name: | PERRINO'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERRINO'S 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: | 12 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L15000026521 |
FEI/EIN Number |
61-1755638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 NW 110th Ave, 172, PLANTATION, FL, 33322, US |
Mail Address: | 1600 NW 110th Ave, 172, PLANTATION, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRINO DOMINGO A | Manager | 1600 NW 110th Ave, PLANTATION, FL, 33322 |
PERRINO DOMINGO A | Agent | 1600 NW 110th Ave, PLANTATION, FL, 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000007620 | IDEE RENOVATIONS | EXPIRED | 2017-01-20 | 2022-12-31 | - | 1600 NW 110TH AVE APT 163, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 1600 NW 110th Ave, 172, PLANTATION, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 1600 NW 110th Ave, 172, PLANTATION, FL 33322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 1600 NW 110th Ave, 172, PLANTATION, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | PERRINO, DOMINGO A | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-07-30 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-20 |
REINSTATEMENT | 2016-10-19 |
Florida Limited Liability | 2015-02-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State