Entity Name: | THE HOUSE OF PERFUMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE HOUSE OF PERFUMES 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: | 10 Apr 2013 (12 years ago) |
Document Number: | L13000052981 |
FEI/EIN Number |
90-0957861
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
OCHOA OTTO | Agent | 6130 11th AVE, NEW PORT RICHEY, FL, 34653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000028266 | D'BARON | ACTIVE | 2023-03-01 | 2028-12-31 | - | 6130 11TH AVENUE, NEW PORT RICHEY, FL, 34653 |
G18000040483 | CALZADO MARIA E | EXPIRED | 2018-03-27 | 2023-12-31 | - | 7802 N ARMENIA AVENUE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-30 | 5400 E BUSCH BLVD, BOOTH 20, TEMPLE TERRACE, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | OCHOA, OTTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 6130 11th AVE, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 5400 E BUSCH BLVD, BOOTH 20, TEMPLE TERRACE, FL 33617 | - |
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 |
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 Apr 2025
Sources: Florida Department of State