Search icon

PICTURE PERFECT EXTERIORS & MORE, LLC - Florida Company Profile

Company Details

Entity Name: PICTURE PERFECT EXTERIORS & MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICTURE PERFECT EXTERIORS & MORE, 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: 30 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2009 (15 years ago)
Document Number: L05000123576
FEI/EIN Number 204010658

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

Address: 7705 Cedar Hurst Ct., LAKE WORTH, FL, 33467, US
Mail Address: 7705 Cedar Hurst Ct., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON BRAD Managing Member 7705 Cedar Hurst Ct., LAKE WORTH, FL, 33467
SIMON BRAD J Agent 7705 Cedar Hurst Ct., LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094045 PICTURE PERFECT ROOFING EXPIRED 2018-08-22 2023-12-31 - 180 KENSINGTON WAY, ROYAL PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7705 Cedar Hurst Ct., LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 7705 Cedar Hurst Ct., LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-06-29 7705 Cedar Hurst Ct., LAKE WORTH, FL 33467 -
REINSTATEMENT 2009-12-09 - -
REGISTERED AGENT NAME CHANGED 2009-12-09 SIMON, BRAD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-01-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000139092 LAPSED 1000000195012 PALM BEACH 2010-11-30 2021-03-09 $ 821.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State