Search icon

PERKINS REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PERKINS REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERKINS REALTY GROUP, 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: 12 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000173191
FEI/EIN Number 47-5379737

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

Address: 10600 CHEVROLET WAY, SUITE 101, ESTERO, FL, 33928, US
Mail Address: 10600 CHEVROLET WAY, SUITE 101, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS CLINT Manager 5820 Fitzhugh St, Burke, VA, 22015
PERKINS CLINT D Agent 10600 CHEVROLET WAY, SUITE 101, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107810 PERKINS REALTY GROUP EXPIRED 2015-10-22 2020-12-31 - 20380 CYPRESS SHADOWS BLVD., ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 10600 CHEVROLET WAY, SUITE 101, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2016-03-23 10600 CHEVROLET WAY, SUITE 101, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 10600 CHEVROLET WAY, SUITE 101, ESTERO, FL 33928 -
LC AMENDMENT 2015-11-02 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-23
LC Amendment 2015-11-02
Florida Limited Liability 2015-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State