Search icon

FADE TO PERFECTION L.L.C. - Florida Company Profile

Company Details

Entity Name: FADE TO PERFECTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FADE TO PERFECTION L.L.C. 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: 16 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L19000232820
FEI/EIN Number 84-3461697

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

Address: 7709 W HILLSBOROUGH AVE, TAMPA, FL, 33615, US
Mail Address: 2440 Winding Creek Boulevard, 302, Clearwater, FL, 33761, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELICIANO JOSE A Manager 2440 Winding Creek Boulevard, Clearwater, FL, 33761
Feliciano Justin Manager 7360 Ulmerton Road, largo, FL, 33771
FELICIANO JOSE A Agent 5575 S. SEMORAN BLVD., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-18 United States Corporation Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 476 Riverside Ave., Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-02-25 7709 W HILLSBOROUGH AVE, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 7709 W HILLSBOROUGH AVE, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2020-10-09 FELICIANO, JOSE A -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-09
Florida Limited Liability 2019-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State