Search icon

PERFECTION TRIM & DOORS LLC - Florida Company Profile

Company Details

Entity Name: PERFECTION TRIM & DOORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFECTION TRIM & DOORS 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: 13 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: L17000212336
FEI/EIN Number 82-3085681

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

Address: 7955 105th Court, Vero Beach, FL, 32967, US
Mail Address: 7955 105th Court, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BRIAN M Manager 7955 105TH COURT, VERO BEACH, FL, 32967
SMITH ALLISON A Auth 818 BRITTANY DRIVE, INDIALANTIC, FL, 32903
MEDLOCK MELISSA Agent 3885 20TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 MEDLOCK, MELISSA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 3885 20TH STREET, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 7955 105th Court, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2023-02-28 7955 105th Court, Vero Beach, FL 32967 -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State