Search icon

MONIQUE CHERISE PEREZMARINI LLC - Florida Company Profile

Company Details

Entity Name: MONIQUE CHERISE PEREZMARINI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONIQUE CHERISE PEREZMARINI 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: 06 Feb 2012 (13 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: L12000017000
FEI/EIN Number 90-0791179

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

Address: 7345 Davis Blvd, Suite 6, NAPLES, FL, 34104, US
Mail Address: 2490 22ND AVE NE, NAPLES, FL, 34120, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONIQUE CHERISE PEREZMARINI LLC Managing Member -
CUSSON LUCIANA S Agent 1711 18TH AVE NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036945 P MUA EXPIRED 2017-04-06 2022-12-31 - 7345 DAVIS BLVD, SUITE 6, NAPLES, FL, 34104
G16000130445 APPLIED PRESSURE WASHING SERVICES EXPIRED 2016-12-05 2021-12-31 - 2490 22ND AVE NE, NAPLES, FL, 34120
G13000053515 HUE BY MONIQUE CHERISE EXPIRED 2013-06-05 2018-12-31 - 7345 DAVIS BLVD, SUITE SIX, NAPLES, FL, 34104
G13000041824 INFINITE COLOR EXPIRED 2013-04-30 2018-12-31 - 1485 PINERIDGE RD, NAPLES, FL, 34109
G13000016744 MONIQUESECRETRADE SALON EXPIRED 2013-02-17 2018-12-31 - 2490 22ND AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 7345 Davis Blvd, Suite 6, NAPLES, FL 34104 -
LC AMENDMENT 2013-03-04 - -

Documents

Name Date
ANNUAL REPORT 2017-03-19
LC Amendment 2016-10-31
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-07
LC Amendment 2013-03-04
ANNUAL REPORT 2013-01-14
Florida Limited Liability 2012-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State