Search icon

JOSEPH PERRY CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH PERRY CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH PERRY CONTRACTING 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: 08 Sep 2015 (10 years ago)
Date of dissolution: 17 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: L15000152467
FEI/EIN Number 47-4983593

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

Address: 85098 Peacock Ct., Yulee, FL, 32097, US
Mail Address: 85098 Peacock Ct., Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY JOSEPH Owne 85098 Peacock Ct., Yulee, FL, 32097
Perry Sherry A Part 85098 Peacock Ct., Yulee, FL, 32097
PERRY JOSEPH Agent 85098 Peacock Ct., Yulee, FL, 32097

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 85098 Peacock Ct., Yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2020-02-06 85098 Peacock Ct., Yulee, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 85098 Peacock Ct., Yulee, FL 32097 -
LC AMENDMENT 2015-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-17
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2018-06-05
AMENDED ANNUAL REPORT 2018-02-09
AMENDED ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2018-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State