Search icon

PERPLEX PLANTING LLC - Florida Company Profile

Company Details

Entity Name: PERPLEX PLANTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERPLEX PLANTING 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: 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: 20 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jul 2023 (2 years ago)
Document Number: L17000063599
FEI/EIN Number 82-0886539

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

Address: 14659 ZACHARY DR E., JACKSONVILLE, FL, 32218
Mail Address: 14659 ZACHARY DR E., JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills Lenard D President 10438-2 LEM TURNER ROAD, JACKSONVILLE, FL, 32218
MILLS LENARD D Agent 14659 ZACHARY DR E., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-07-07 PERPLEX PLANTING LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-07-07 14659 ZACHARY DR E., JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2023-07-07 14659 ZACHARY DR E., JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2023-07-07 MILLS, LENARD D -
REGISTERED AGENT ADDRESS CHANGED 2023-07-07 14659 ZACHARY DR E., JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
LC Amendment and Name Change 2023-07-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-04-23
AMENDED ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State