Search icon

PARK FRAGRANCE LLC

Branch

Company Details

Entity Name: PARK FRAGRANCE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 28 Sep 2009 (15 years ago)
Branch of: PARK FRAGRANCE LLC, NEW YORK (Company Number 3837761)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Feb 2016 (9 years ago)
Document Number: M09000003827
FEI/EIN Number 27-0683774
Address: 70 West 36th Street, Unit 4B, New York, NY 10018
Mail Address: 70 West 36th Street, Unit 4B, New York, NY 10018
Place of Formation: NEW YORK

Agent

Name Role Address
ParkFragrance LLC Agent 10505 NW 27th Street, Unit# 2, MIAMI, FL 33172

Authorized Member

Name Role Address
SHALBAF, DAVID Authorized Member 70 West 36th Street, Unit 4B New York, NY 10018

Managing Member

Name Role Address
SHALBAF, ALEX Managing Member 70 West 36th Street, Unit 4B New York, NY 10018

Chief Executive Officer

Name Role Address
SHALBAF, ALEX Chief Executive Officer 70 West 36th Street, Unit 4B New York, NY 10018

Authorized Representative

Name Role Address
Armer, Olga Authorized Representative 70 W 36th St Ste4B, New York, NY 10018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-22 ParkFragrance LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 10505 NW 27th Street, Unit# 2, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 70 West 36th Street, Unit 4B, New York, NY 10018 No data
CHANGE OF MAILING ADDRESS 2016-02-04 70 West 36th Street, Unit 4B, New York, NY 10018 No data
MERGER 2016-02-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000158211
REINSTATEMENT 2010-10-12 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000156101 TERMINATED 1000000918944 DADE 2022-03-23 2042-03-30 $ 5,214.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04
Merger 2016-02-04

Date of last update: 24 Feb 2025

Sources: Florida Department of State