Entity Name: | PERFECT MATCH ENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERFECT MATCH ENTERPRISE 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: | 25 Feb 2013 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Sep 2020 (5 years ago) |
Document Number: | L13000028717 |
FEI/EIN Number |
61-1705578
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
EXPOSITO DARGEL | Manager | 2657 47th st Sw, Naples, FL, 34116 |
EXPOSITO LORENZO | Manager | 4371 18TH AVE SW, NAPLES, FL, 34116 |
EXPOSITO DARGEL | Agent | 2657 47th st Sw, Naples, FL, 34116 |
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 | - | 2657 47TH ST SW, NAPLES, FL, 34116 |
G15000078433 | YALLA HOOKAH SERVICES | EXPIRED | 2015-07-29 | 2020-12-31 | - | 3323 W ARCH ST, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2020-09-04 | PERFECT MATCH ENTEPRISE LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 2657 47th st Sw, Naples, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 2657 47th st Sw, Naples, FL 34116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 2657 47th st Sw, Naples, FL 34116 | - |
LC AMENDMENT | 2014-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State