Search icon

DETAILS MATTER, LLC - Florida Company Profile

Company Details

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

DETAILS MATTER, 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: 28 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: L10000068577
FEI/EIN Number 01-0976861

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

Address: 3185 NEW YORK AVE,, MELBOURNE, FL, 32934, US
Mail Address: 3185 NEW YORK AVE,, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS RICHARD L Manager 882 SE Cochran Rd., Palm Bay, FL, 32909
PERKINS RICHARD L Agent 882 SE Cochran Rd., Palm Bay, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 3185 NEW YORK AVE,, UNIT #5, MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 2017-07-06 3185 NEW YORK AVE,, UNIT #5, MELBOURNE, FL 32934 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 882 SE Cochran Rd., Palm Bay, FL 32909 -
PENDING REINSTATEMENT 2012-11-27 - -
REINSTATEMENT 2012-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000580506 TERMINATED 1000000793765 BREVARD 2018-08-13 2038-08-15 $ 2,303.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State