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