Search icon

PICTURE PERFECT BACKDROPS LLC - Florida Company Profile

Company Details

Entity Name: PICTURE PERFECT BACKDROPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICTURE PERFECT BACKDROPS 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: 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: 01 Nov 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Sep 2023 (2 years ago)
Document Number: L17000226474
FEI/EIN Number 83-0967401

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

Address: 7901 4th St N STE 300, St. Petersburg, FL, 33072, US
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33072, US
ZIP code: 33072
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
VARGAS NOEMI President 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050570 PICFELLY ACTIVE 2022-04-20 2027-12-31 - 8240 SW 8TH CT, NORTH LAUDERDALE, FL, 33068
G20000071414 PERFECTLY PICTURE IT ACTIVE 2020-06-24 2025-12-31 - 5379 LYONS RD, # 1567, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 7901 4th St N STE 300, St. Petersburg, FL 33072 -
CHANGE OF MAILING ADDRESS 2023-09-26 7901 4th St N STE 300, St. Petersburg, FL 33072 -
LC STMNT OF RA/RO CHG 2023-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-09-18 REGISTERED AGENTS INC. -
REINSTATEMENT 2019-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
CORLCRACHG 2023-09-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-05-19
Reg. Agent Change 2019-08-19
REINSTATEMENT 2019-04-03
Florida Limited Liability 2017-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State