Entity Name: | PRESSURE PERFECTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Jul 2020 (5 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Nov 2023 (a year ago) |
Document Number: | L20000195676 |
FEI/EIN Number | 85-3254642 |
Address: | 601 SE Chapman Ave, Port Saint Lucie, FL, 34984, US |
Mail Address: | 601 SE Chapman Ave, Port Saint Lucie, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO JOHN D | Agent | 601 SE Chapman Ave, Port Saint Lucie, FL, 34984 |
Name | Role | Address |
---|---|---|
MORENO JOHN D | Authorized Member | 601 SE Chapman Ave, Port Saint Lucie, FL, 34984 |
NARVAEZ RIOS LEYDY T | Authorized Member | 601 SE Chapman Ave, Port Saint Lucie, FL, 34984 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000051523 | PRESSURE PERFECTION | ACTIVE | 2022-04-22 | 2027-12-31 | No data | 5720 57TH WAY, WEST PALM BEACH, FL, 33409 |
G20000125086 | MARVEL PRESSURE CLEANING | ACTIVE | 2020-09-25 | 2025-12-31 | No data | 5720 57TH WAY, WEST PALMM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 601 SE Chapman Ave, Port Saint Lucie, FL 34984 | No data |
LC NAME CHANGE | 2023-11-07 | PRESSURE PERFECTION LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-19 | 601 SE Chapman Ave, Port Saint Lucie, FL 34984 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-19 | 601 SE Chapman Ave, Port Saint Lucie, FL 34984 | No data |
LC REVOCATION OF DISSOLUTION | 2022-04-11 | No data | No data |
VOLUNTARY DISSOLUTION | 2022-03-17 | No data | No data |
LC AMENDMENT | 2020-11-30 | No data | No data |
LC NAME CHANGE | 2020-07-23 | MARVEL PRESSURE SOLUTIONS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
LC Name Change | 2023-11-07 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-24 |
LC Revocation of Dissolution | 2022-04-11 |
VOLUNTARY DISSOLUTION | 2022-03-17 |
ANNUAL REPORT | 2021-02-08 |
LC Amendment | 2020-11-30 |
LC Name Change | 2020-07-23 |
Florida Limited Liability | 2020-07-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State