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