Search icon

PERFECT MATCH ENTERPRISE LLC

Company Details

Entity Name: PERFECT MATCH ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Sep 2020 (4 years ago)
Document Number: L13000028717
FEI/EIN Number 61-1705578
Address: 2657 47th st Sw, Naples, FL, 34116, US
Mail Address: 2657 47th st SW, Naples, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
EXPOSITO DARGEL Agent 2657 47th st Sw, Naples, FL, 34116

Manager

Name Role Address
EXPOSITO DARGEL Manager 2657 47th st Sw, Naples, FL, 34116
EXPOSITO LORENZO Manager 4371 18TH AVE SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038229 GLOBAL POWER DISTRIBUTION, LLC EXPIRED 2019-03-24 2024-12-31 No data 2657 47TH ST SW, NAPLES, FL, 34116
G15000078433 YALLA HOOKAH SERVICES EXPIRED 2015-07-29 2020-12-31 No data 3323 W ARCH ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-09-04 PERFECT MATCH ENTEPRISE LLC No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 2657 47th st Sw, Naples, FL 34116 No data
CHANGE OF MAILING ADDRESS 2016-03-04 2657 47th st Sw, Naples, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 2657 47th st Sw, Naples, FL 34116 No data
LC AMENDMENT 2014-02-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-18
LC Amendment and Name Change 2020-09-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State