Entity Name: | PAMPER ME PARIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Oct 2019 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000247271 |
FEI/EIN Number | 85-0872591 |
Address: | 14555 Seaford Circle Apt.202, TAMPA, FL, 33613, US |
Mail Address: | 14555 Seaford Circle #202, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN ANTIONETTE | Agent | 14555 Seaford Circle #202, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
BROWN ANTIONETTE | Manager | 8723 DEL REY COURT APT 13K, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-12 | 14555 Seaford Circle Apt.202, TAMPA, FL 33613 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-12 | 14555 Seaford Circle Apt.202, TAMPA, FL 33613 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-12 | 14555 Seaford Circle #202, TAMPA, FL 33613 | No data |
LC AMENDMENT | 2020-12-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2021-05-01 |
LC Amendment | 2020-12-21 |
ANNUAL REPORT | 2020-04-29 |
Florida Limited Liability | 2019-10-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State