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. |
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 |
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 |
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 |
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 | - | - |
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 |
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