Search icon

NEAT PERFECTION, LLC - Florida Company Profile

Company Details

Entity Name: NEAT PERFECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEAT PERFECTION, 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: 08 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L13000020349
FEI/EIN Number 46-1988035

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

Address: 5030 5th Ave., Key west, FL, 33040, US
Mail Address: 5030 5th Ave., #39, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLET MARTA Manager 5030 5th Ave., KEY WEST, FL, 33040
RAINER DEBRA Agent 5030 5th Ave., KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033473 SYMPHONY ENTERPRISE, LLC EXPIRED 2019-03-12 2024-12-31 - 5263 NW 5TH CT., DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 5030 5th Ave., #39, Key west, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 5030 5th Ave., #39, Key west, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 5030 5th Ave., #39, KEY WEST, FL 33040 -
REINSTATEMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 RAINER, DEBRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State