Search icon

LIFE MAKES PERFECT SCENTS, LLC - Florida Company Profile

Company Details

Entity Name: LIFE MAKES PERFECT SCENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE MAKES PERFECT SCENTS, 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: 25 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000102518
FEI/EIN Number 81-2788261

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

Address: 118 SW 136 PLACE, MIAMI, FL, 33184, US
Mail Address: 118 SW 136 PLACE, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ FRANCES Authorized Member 118 SW 136 PLACE, MIAMI, FL, 33184
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125714 FIRIS EXPIRED 2019-11-25 2024-12-31 - 118 SOUTHWEST 136 PLACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-30 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 118 SW 136 PLACE, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2022-04-29 118 SW 136 PLACE, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-06-02
Florida Limited Liability 2016-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State