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 |
Name | Role | Address |
---|---|---|
ParkFragrance LLC | Agent | 10505 NW 27th Street, Unit# 2, MIAMI, FL 33172 |
Name | Role | Address |
---|---|---|
SHALBAF, DAVID | Authorized Member | 70 West 36th Street, Unit 4B New York, NY 10018 |
Name | Role | Address |
---|---|---|
SHALBAF, ALEX | Managing Member | 70 West 36th Street, Unit 4B New York, NY 10018 |
Name | Role | Address |
---|---|---|
SHALBAF, ALEX | Chief Executive Officer | 70 West 36th Street, Unit 4B New York, NY 10018 |
Name | Role | Address |
---|---|---|
Armer, Olga | Authorized Representative | 70 W 36th St Ste4B, New York, NY 10018 |
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 |
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 |
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