Search icon

LA FEMME PERFUMERY, INC.

Company Details

Entity Name: LA FEMME PERFUMERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Feb 1988 (37 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M68678
FEI/EIN Number 65-0177892
Address: 450 Galleon Drive, NAPLES, FL 34102
Mail Address: 450 Galleon Drive, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ELDEN, MARIE CHRISTINE Agent 450 GALLEON DR, NAPLES, FL 34102

Director

Name Role Address
ELDEN, MARIE C Director 450 GALLEON DR, NAPLES, FL 34102

Vice President

Name Role Address
ELDEN, MARIE C Vice President 450 GALLEON DR, NAPLES, FL 34102

Treasurer

Name Role Address
ELDEN, MARIE C Treasurer 450 GALLEON DR, NAPLES, FL 34102

President

Name Role Address
ELDEN, MICHAEL G President 450 GALLEON DR, NAPLES, FL 34102

Secretary

Name Role Address
ELDEN, MICHAEL G Secretary 450 GALLEON DR, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 450 Galleon Drive, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2020-03-20 450 Galleon Drive, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-27 450 GALLEON DR, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 1990-04-05 ELDEN, MARIE CHRISTINE No data

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State