Entity Name: | THE PERFECT PIECE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PERFECT PIECE, 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: |
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: | 15 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L03000039754 |
FEI/EIN Number |
043778926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11390 N. Jog Rd., Suite #101, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 11390 N. Jog Rd., Suite #101, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS LAUREN R | President | 11390 N. Jog Rd., PALM BEACH GARDENS, FL, 33418 |
SIMMONS LAUREN R | Treasurer | 11390 N. Jog Rd., PALM BEACH GARDENS, FL, 33418 |
SIMMONS LAUREN R | Agent | 11390 N. Jog Rd., PALM BEACH GARDENS, FL, 33418 |
SIMMONS LAUREN R | Secretary | 11390 N. Jog Rd., PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 11390 N. Jog Rd., Suite #101, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 11390 N. Jog Rd., Suite #101, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 11390 N. Jog Rd., Suite #101, PALM BEACH GARDENS, FL 33418 | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State