Search icon

PEREZ FAMILY CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: PEREZ FAMILY CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEREZ FAMILY CONSTRUCTION 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: 18 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000134705
FEI/EIN Number 47-2567876

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

Address: 10012 Carolina St, Bonita Springs, FL, 34135, US
Mail Address: 10012 Carolina St, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ BAUZA DANIEL E Manager 10012 Carolina St, Bonita Springs, FL, 34135
PEREZ BAUZA DANIEL E Agent 306 South Ave, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 306 South Ave, Fort Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2023-02-22 PEREZ BAUZA, DANIEL E -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 10012 Carolina St, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-03-05 10012 Carolina St, Bonita Springs, FL 34135 -
REINSTATEMENT 2020-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-11-10
ANNUAL REPORT 2019-06-25
REINSTATEMENT 2018-01-27
Florida Limited Liability 2016-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State