Search icon

DETAILS MATTER, LLC

Company Details

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

Agent

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

Manager

Name Role Address
PERKINS RICHARD L Manager 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 No data
CHANGE OF MAILING ADDRESS 2017-07-06 3185 NEW YORK AVE,, UNIT #5, MELBOURNE, FL 32934 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 882 SE Cochran Rd., Palm Bay, FL 32909 No data
PENDING REINSTATEMENT 2012-11-27 No data No data
REINSTATEMENT 2012-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State