Search icon

PERFECTLY PICTURED DECLUTTERING & STAGING EXPERTS, LLC

Company Details

Entity Name: PERFECTLY PICTURED DECLUTTERING & STAGING EXPERTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Nov 2021 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L21000477480
FEI/EIN Number 11-8436381
Address: 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256, US
Mail Address: 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Sheppard JEROME Agent 2029 CONSTITUTIONAL REPUBLIC PLACE, JACKSONVILLE, FL, 32221

Authorized Manager

Name Role Address
SHEPPARD MATTIE Authorized Manager 2029 CONSTITUTIONAL REPUBLIC PLACE, JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140009 PERFECTLY PICTURED CLEANING SERVICES ACTIVE 2023-11-15 2028-12-31 No data 3117 SPRING GLEN ROAD, STE 402, JACKSONVILLE, FL, 32207
G23000008708 PERFECTLY PICTURED CLEANING SERVICE ACTIVE 2023-01-19 2028-12-31 No data 2029 CONSTITUTIONAL REPUBLIC PL, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 10151 Deerwood Park Blvd, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 10151 Deerwood Park Blvd, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2023-12-07 3117 Spring Glen Road, Ste 402, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-20 3117 Spring Glen Road, Ste 402, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2023-11-20 Sheppard, JEROME No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-20 2029 CONSTITUTIONAL REPUBLIC PLACE, JACKSONVILLE, FL 32221 No data
LC STMNT OF RA/RO CHG 2023-11-20 No data No data
LC STMNT OF RA/RO CHG 2022-10-18 No data No data
LC DISSOCIATION MEM 2022-10-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
CORLCRACHG 2023-11-20
ANNUAL REPORT 2023-04-26
CORLCRACHG 2022-12-09
CORLCDSMEM 2022-10-18
ANNUAL REPORT 2022-02-15
Florida Limited Liability 2021-11-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State