Search icon

PERSPECTIVE PHOTOGRAFIE, LLC. - Florida Company Profile

Company Details

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

PERSPECTIVE PHOTOGRAFIE, 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: 17 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2010 (15 years ago)
Document Number: L08000027500
FEI/EIN Number 202040905

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

Address: 415 20th Street, St. Augustine, FL, 32084, US
Mail Address: 415 20th Street, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBAUER An L Auth 415 20th Street, St. Augustine, FL, 32084
Goldbauer An L Agent 415 20th Street, Saint Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08078900338 ANNE GOLDBAUER EXPIRED 2008-03-18 2013-12-31 - 1875 AVONDALE CIRCLE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-13 Goldbauer, An L. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 415 20th Street, Saint Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 415 20th Street, St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2014-03-27 415 20th Street, St. Augustine, FL 32084 -
REINSTATEMENT 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State