Search icon

PHERLUV LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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