Search icon

PERFECT CLARITY, LLC - Florida Company Profile

Company Details

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

PERFECT CLARITY, 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 Apr 2004 (21 years ago)
Document Number: L04000028446
FEI/EIN Number 201259108

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

Address: 10801 Starkey Rd. #104-101, Seminole, FL, 33777, US
Mail Address: 10801 Starkey Rd. #104-101, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOJKOVIC MICHAEL Chief Executive Officer 10801 Starkey Rd. #104-101, Seminole, FL, 33777
WALL MARK Agent 101 EAST KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-15 WALL, MARK -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 101 EAST KENNEDY BLVD., #3700 37TH FLOOR, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 10801 Starkey Rd. #104-101, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2016-01-27 10801 Starkey Rd. #104-101, Seminole, FL 33777 -

Court Cases

Title Case Number Docket Date Status
RAKESH DIXIT VS DR. MICHAEL BOJKOVIC, M. D., ET AL. 2D2019-1284 2019-04-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-CA-1246

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-CI-3233

Parties

Name RAKESH DIXIT
Role Petitioner
Status Active
Representations NANCY S. PAIKOFF, ESQ., JUSTIN L. DEES, ESQ., JEFFREY W. GIBSON, ESQ., THOMAS FARRIOR, ESQ.
Name ALEX POKUSHALOV
Role Respondent
Status Active
Name DR. MICHAEL BOJKOVIC, M. D.
Role Respondent
Status Active
Representations MARK M. WALL, ESQ., SHYAMIE DIXIT, ESQ., ROBERT L. VESSEL, ESQ., SHANE T. COSTELLO, ESQ.
Name PERFECT CLARITY, LLC
Role Respondent
Status Active
Name GERALD BEACHT
Role Respondent
Status Active
Name KNOWMENTUM, INC.
Role Respondent
Status Active
Name FOCUS HEALTH, INC.
Role Respondent
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of RAKESH DIXIT
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2019-04-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-04-02
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of RAKESH DIXIT
Docket Date 2019-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RAKESH DIXIT
Docket Date 2019-04-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-09
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of RAKESH DIXIT
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2019-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RAKESH DIXIT
Docket Date 2019-06-20
Type Response
Subtype Reply
Description REPLY ~ REPLY OF THE PETITIONER, RAKESH DIXIT
On Behalf Of RAKESH DIXIT
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by June 21, 2019.
Docket Date 2019-05-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RAKESH DIXIT
Docket Date 2019-05-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2019-04-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by May 17, 2019.
Docket Date 2019-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DR. MICHAEL BOJKOVIC, M. D.
Docket Date 2019-04-11
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D19-1284 and 2D19-1285 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State