Search icon

PURRFECT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PURRFECT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURRFECT PROPERTIES, 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: 08 Jan 2004 (21 years ago)
Date of dissolution: 05 Aug 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: L04000003039
FEI/EIN Number 200624590

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

Address: 6161 WASHINGTON STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 6161 WASHINGTON STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLES Managing Member 6161 WASHINGTON STREET, HOLLYWOOD, FL, 33023
LUSKIN SUSAN Managing Member 6161 WASHINGTON STREET, HOLLWOOD, FL, 33023
LUSKIN SUSAN P Agent 6161 WASHINGTON STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 6161 WASHINGTON STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2008-01-07 6161 WASHINGTON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2008-01-07 LUSKIN, SUSAN P -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 6161 WASHINGTON STREET, HOLLYWOOD, FL 33023 -

Documents

Name Date
LC Voluntary Dissolution 2019-08-05
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State