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