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