Search icon

PERFUME R US LLC - Florida Company Profile

Company Details

Entity Name: PERFUME R US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFUME R US 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000030786
FEI/EIN Number 80-0900187

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

Address: 3362 Canoe Creek Rd, Saint Cloud, FL, 34772, US
Mail Address: 3333 Whistling Trail, St Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVARES DELANO President 3333 Whistling Trail, St Cloud, FL, 34772
CAMPBELL DUANE Chief Executive Officer 16 Pratt Place, Revere, MA, 02151
Cleveland Gabriel Chief Operating Officer 3333 Whistling Trail, St Cloud, FL, 34772
TAVARES DELANO Agent 3333 Whistling Trail, St Cloud, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 3333 Whistling Trail, St Cloud, FL 34772 -
REINSTATEMENT 2017-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 3362 Canoe Creek Rd, Saint Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2017-03-03 3362 Canoe Creek Rd, Saint Cloud, FL 34772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-12 TAVARES, DELANO -
REINSTATEMENT 2015-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2017-03-03
AMENDED ANNUAL REPORT 2015-05-12
REINSTATEMENT 2015-04-20
CORLCMMRES 2013-07-02
Florida Limited Liability 2013-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State