Entity Name: | PARLUX FRAGRANCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Apr 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 May 2020 (5 years ago) |
Document Number: | M12000002184 |
FEI/EIN Number | 454766421 |
Address: | 35 SAWGRASS DR, STE. 2, BELLPORT, NY, 11713, US |
Mail Address: | 35 SAWGRASS DR, STE. 2, BELLPORT, NY, 11713, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Katz Michael W | President | 35 SAWGRASS DR, STE. 2, BELLPORT, NY, 11713 |
Name | Role | Address |
---|---|---|
Anderson Michael | Chief Financial Officer | 35 SAWGRASS DR, STE. 2, BELLPORT, NY, 11713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2020-05-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-07 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
CORLCRACHG | 2020-05-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State