Search icon

THE HOUSE OF PERFUMES LLC

Company Details

Entity Name: THE HOUSE OF PERFUMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Apr 2013 (12 years ago)
Document Number: L13000052981
FEI/EIN Number 90-0957861
Address: 5400 E BUSCH BLVD, TEMPLE TERRACE, FL, 33617, US
Mail Address: 6130 11th AVE, NEW PORT RICHEY, FL, 34653, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
OCHOA OTTO Agent 6130 11th AVE, NEW PORT RICHEY, FL, 34653

Authorized Member

Name Role Address
OCHOA OTTO Authorized Member 6130 11th AVE, NEW PORT RICHEY, FL, 34653
RIOS MARIA Authorized Member 6130 11th AVE, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028266 D'BARON ACTIVE 2023-03-01 2028-12-31 No data 6130 11TH AVENUE, NEW PORT RICHEY, FL, 34653
G18000040483 CALZADO MARIA E EXPIRED 2018-03-27 2023-12-31 No data 7802 N ARMENIA AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 5400 E BUSCH BLVD, BOOTH 20, TEMPLE TERRACE, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 OCHOA, OTTO No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 6130 11th AVE, NEW PORT RICHEY, FL 34653 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 5400 E BUSCH BLVD, BOOTH 20, TEMPLE TERRACE, FL 33617 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000314573 TERMINATED 1000000994052 HILLSBOROU 2024-05-20 2044-05-22 $ 1,435.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000134304 ACTIVE 1000000948439 HILLSBOROU 2023-03-30 2043-04-05 $ 1,315.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-06-23
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State