Search icon

PRFECT IMAGE LLC - Florida Company Profile

Company Details

Entity Name: PRFECT IMAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRFECT IMAGE 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: 04 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000003036
Address: 1469 JUNIPER HAMMOCK ST, WINTER GARDEN, FL, 34787, US
Mail Address: 1469 JUNIPER HAMMOCK ST, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBB JESSICA Manager 1469 JUNIPER HAMMOCK ST, WINTER GARDEN, FL, 34787
ROBB JESSICA Agent 1469 JUNIPER HAMMOCK ST, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010021 HOUSE OF SEQUINS ACTIVE 2020-01-22 2025-12-31 - 25436 HIGH HAMPTON CIR, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-24 1469 JUNIPER HAMMOCK ST, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2020-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-24 1469 JUNIPER HAMMOCK ST, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-12-24 1469 JUNIPER HAMMOCK ST, WINTER GARDEN, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-20 ROBB, JESSICA -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-12-24
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-09-28
Florida Limited Liability 2017-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State