Search icon

PERFECT 98, LLC - Florida Company Profile

Company Details

Entity Name: PERFECT 98, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFECT 98, 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: 12 Aug 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2023 (2 years ago)
Document Number: L02000020543
FEI/EIN Number 710902657

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

Address: 1216 S.MISSUORI AVE., 121, CLEARWATER, FL, 33756, US
Mail Address: 1216 S.MISSUORI AVE., 121, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAKACS ISTVAN Manager 1216 S. MISSOURI AVE. #121, CLEARWATER, FL, 33756
takacs istvanne Manager 1216 S.MISSUORI AVE., CLEARWATER, FL, 33756
TAKACS ISTVAN Agent 1216 S .MISSOURI AVE., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-23 TAKACS, ISTVAN -
LC AMENDMENT 2023-06-28 - -
CHANGE OF MAILING ADDRESS 2012-04-23 1216 S.MISSUORI AVE., 121, CLEARWATER, FL 33756 -
LC AMENDMENT 2008-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 1216 S.MISSUORI AVE., 121, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 1216 S .MISSOURI AVE., 121, CLEARWATER, FL 33756 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2024-04-15
LC Amendment 2023-06-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State