Search icon

ADDED ATTIC, L.L.C. - Florida Company Profile

Company Details

Entity Name: ADDED ATTIC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADDED ATTIC, L.L.C. 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: 11 Dec 2003 (21 years ago)
Document Number: L03000051891
FEI/EIN Number 760731160

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

Address: 555 Palm Harbor Blvd, Palm Harbor, FL, 34683, US
Mail Address: P.O. Box 603, OZONA, FL, 34660, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDON DAVID L Manager 555 Palm Harbor Blvd, Palm Harbor, FL, 34683
BRANDON DANA Manager 555 Palm Harbor Blvd, Palm Harbor, FL, 34683
Brandon David L Agent 555 Palm Harbor Blvd, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04057700026 ADDED ATTIC ACTIVE 2004-02-26 2029-12-31 - P.O. BOX 603, OZONA, FL, 34660

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 555 Palm Harbor Blvd, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2024-01-21 555 Palm Harbor Blvd, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2024-01-21 Brandon, David L. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 555 Palm Harbor Blvd, Palm Harbor, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State