Search icon

THE PLAYER'S CONNECTION OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: THE PLAYER'S CONNECTION OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PLAYER'S CONNECTION OF FLORIDA, 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: 08 Dec 2003 (21 years ago)
Document Number: L03000050952
FEI/EIN Number 200473222

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

Address: 18654 NW 67th Avenue, Hialeah, FL, 33015, US
Mail Address: 18654 NW 67th Avenue, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Stacy F Manager 18654 NW 67th Avenue, Hialeah, FL, 33015
TORRES LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04310900289 THE PLAYER'S CONNECTION ACTIVE 2004-11-05 2025-12-31 - 3325 SOUTH UNIVERSITY DRIVE, SUITE 200, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 18654 NW 67th Avenue, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2018-03-29 18654 NW 67th Avenue, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 888 Southeast Third Avenue, Suite 400, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2013-04-11 Torres Law, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State