Search icon

PARK FRAGRANCE LLC - Florida Company Profile

Branch

Company Details

Entity Name: PARK FRAGRANCE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Sep 2009 (16 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 270683774

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

Address: 70 West 36th Street, Unit 4B, New York, NY, 10018, US
Mail Address: 70 West 36th Street, Unit 4B, New York, NY, 10018, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SHALBAF DAVID Auth 70 West 36th Street, New York, NY, 10018
SHALBAF ALEX Manager 70 West 36th Street, New York, NY, 10018
Armer Olga Auth 70 W 36th St Ste4B, New York, NY, 10018
ParkFragrance LLC Agent 10505 NW 27th Street, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-22 ParkFragrance LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 10505 NW 27th Street, Unit# 2, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 70 West 36th Street, Unit 4B, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2016-02-04 70 West 36th Street, Unit 4B, New York, NY 10018 -
MERGER 2016-02-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000158211
REINSTATEMENT 2010-10-12 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

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: 02 Apr 2025

Sources: Florida Department of State