Search icon

PERFECTION FOODS USA LLC - Florida Company Profile

Company Details

Entity Name: PERFECTION FOODS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFECTION FOODS USA 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: 26 May 2005 (20 years ago)
Date of dissolution: 30 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2018 (7 years ago)
Document Number: L05000052692
FEI/EIN Number 753193541

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

Address: 2 OCEANS WEST BLVD, 709, DAYTONA BEACH, FL, 32118, US
Mail Address: 2 OCEANS WEST BLVD, 709, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUNDFAST JACK B Managing Member 2 OCEANS WEST BLVD, DAYTONA BEACH, FL, 32118
GRUNDFAST JACK B Agent 2 OCEANS WEST BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 2 OCEANS WEST BLVD, 709, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2017-04-21 2 OCEANS WEST BLVD, 709, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 2 OCEANS WEST BLVD, 709, DAYTONA BEACH, FL 32118 -
LC NAME CHANGE 2016-04-29 PERFECTION FOODS USA LLC -
LC NAME CHANGE 2016-04-15 PERFECTION PRODUCTS USA LLC -
LC NAME CHANGE 2007-12-31 PERFECTION PARTS LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-21
LC Name Change 2016-04-29
ANNUAL REPORT 2016-04-20
LC Name Change 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State