Entity Name: | BETTER THAN PERFECT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BETTER THAN PERFECT 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: | 04 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | L15000151754 |
FEI/EIN Number |
81-3070181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 564 SE 35th Ter, Homestead, FL, 33033, US |
Mail Address: | 3213 Clarendon Rd, BROOKLYN, NY, 11226, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith II Samuel | Auth | 3213 Clarendon Rd, BROOKLYN, NY, 11226 |
Davis Jackie | Sile | 3213 Clarendon Rd, BROOKLYN, NY, 11226 |
SMITH II SAMUEL | Agent | 564 SE 35th Ter, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 564 SE 35th Ter, Homestead, FL 33033 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | SMITH II, SAMUEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 564 SE 35th Ter, Homestead, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 564 SE 35th Ter, Homestead, FL 33033 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2020-03-03 |
AMENDED ANNUAL REPORT | 2019-10-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State