Search icon

POWER PLAY MARKETING & MEDIA LLC - Florida Company Profile

Company Details

Entity Name: POWER PLAY MARKETING & MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER PLAY MARKETING & MEDIA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L01000021903
FEI/EIN Number 943415364

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

Address: 2572 Caribe Drive, The Villages, FL, 32162, US
Mail Address: 2572 Caribe Drive, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gargano Terry Managing Member 2572 Caribe Drive, The Villages, FL, 32162
GARGANO TERRY Agent 2572 Caribe Drive, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-12-09 GARGANO, TERRY -
REINSTATEMENT 2019-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-09 2572 Caribe Drive, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2019-12-09 2572 Caribe Drive, The Villages, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-09 2572 Caribe Drive, The Villages, FL 32162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001098314 TERMINATED CACE - 15 - 011388 BROWARD COUNTY CIRCUIT COURT 2015-11-17 2020-12-09 $67,304.42 NATIONAL CABLE COMMUNICATIONS, 400 BROADACRES DRIVE, BLOOMFIELD, NJ 07003

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-01-24
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State