Entity Name: | PHERLUV LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHERLUV 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: |
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: | 09 Oct 2012 (13 years ago) |
Document Number: | L12000128716 |
FEI/EIN Number |
46-1169891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7001 N. Atlantic Ave, Cape Canaveral, FL, 32920, US |
Mail Address: | 7001 N. Atlantic Ave., Cape Canaveral, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATTILLO JOHN | Managing Member | 7001 N. Atlanitc Ave., Cape Canaveral, FL, 32920 |
PATTILLO JOHN | Agent | 7001 N. Atlantic Ave., Cape Canaveral, FL, 32920 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000131325 | OSVORA | ACTIVE | 2021-09-29 | 2026-12-31 | - | 571 HAVERTY CT., SUITE P, ROCKLEDGE, FL, 32955 |
G13000014840 | BEACHSIDE VENDING | EXPIRED | 2013-02-11 | 2018-12-31 | - | P.O. BOX 1118, CAPE CANVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 7001 N. Atlantic Ave, Suite 120, Cape Canaveral, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 7001 N. Atlantic Ave, Suite 120, Cape Canaveral, FL 32920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 7001 N. Atlantic Ave., Suite 120, Cape Canaveral, FL 32920 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State