Entity Name: | PERRINE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERRINE PROPERTIES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 May 2016 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 05 Feb 2020 (5 years ago) |
Document Number: | L16000091011 |
FEI/EIN Number |
81-2702917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5697 Trevino Dr, MILTON, FL, 32570, US |
Mail Address: | 5697 Trevino Dr, MILTON, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perrine Nathan | Authorized Member | 5210 Yankee Ln, MILTON, FL, 32583 |
PERRINE Nathan | Agent | 5697 Trevino Dr, MILTON, FL, 32570 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000054057 | PERRINE PROPERTIES, LLC | ACTIVE | 2016-05-31 | 2026-12-31 | - | 5697 TREVINO DR, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 5697 Trevino Dr, MILTON, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 5697 Trevino Dr, MILTON, FL 32570 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 5697 Trevino Dr, MILTON, FL 32570 | - |
LC DISSOCIATION MEM | 2020-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | PERRINE, Nathan | - |
LC REVOCATION OF DISSOLUTION | 2017-04-27 | - | - |
VOLUNTARY DISSOLUTION | 2017-03-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-15 |
CORLCDSMEM | 2020-02-05 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-05-01 |
LC Revocation of Dissolution | 2017-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State