Search icon

PERFUMEQUALITY, LLC - Florida Company Profile

Company Details

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

PERFUMEQUALITY, 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: 29 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000095822
FEI/EIN Number 20-5650776

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

Address: 4433 W HILLSBOROUGH AVE, TAMPA, FL, 33614, US
Mail Address: 4433 W HILLSBOROUGH AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FRANCISCO J Managing Member 4433 W HILLSBOROUGH AVE, TAMPA, FL, 33614
MARTINEZ YURISEL Managing Member 4433 W HILLSBOROUGH AVE, TAMPA, FL, 33614
RODRIGUEZ FRANCISCO J Agent 4433 W HILLSBOROUGH AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08045900135 D' CACHE EXPIRED 2008-02-14 2013-12-31 - 8919 PEPPERMILL CT, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-25 4433 W HILLSBOROUGH AVE, TAMPA, FL 33614 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 4433 W HILLSBOROUGH AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 4433 W HILLSBOROUGH AVE, TAMPA, FL 33614 -
CANCEL ADM DISS/REV 2009-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-01-10
REINSTATEMENT 2010-09-29
REINSTATEMENT 2009-03-17
ANNUAL REPORT 2007-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State