Search icon

PERFECT OUTPUT, LLC - Florida Company Profile

Company Details

Entity Name: PERFECT OUTPUT, 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: 20 Dec 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: M13000008069
FEI/EIN Number 431797565

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

Address: 9200 Indian Creek Parkway, OVERLAND PARK, KS, 66210, US
Mail Address: 9200 Indian Creek Parkway, OVERLAND PARK, KS, 66210, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
WALKER JOHN Manager 9200 Indian Creek Parkway, OVERLAND PARK, KS, 66210
Mourning Tonya Chief Financial Officer 9200 Indian Creek Parkway, OVERLAND PARK, KS, 66210
Walker Farrah Member 9200 Indian Creek Parkway, OVERLAND PARK, KS, 66210
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 9200 Indian Creek Parkway, Suite 400, OVERLAND PARK, KS 66210 -
CHANGE OF MAILING ADDRESS 2024-02-19 9200 Indian Creek Parkway, Suite 400, OVERLAND PARK, KS 66210 -
LC STMNT OF RA/RO CHG 2016-12-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-12-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000291326 TERMINATED 1000000992219 COLUMBIA 2024-05-08 2044-05-15 $ 16,520.06 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 2025-01-13
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
CORLCRACHG 2016-12-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State