Search icon

THE FACTORY ENTERTAINMENT GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: THE FACTORY ENTERTAINMENT GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FACTORY ENTERTAINMENT GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000002869
FEI/EIN Number 830381835

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

Address: 228 SE 9 STREET, SUNRISE, FL, 33351, US
Mail Address: 228 SE 9 STREET, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORCELAIN HAL Manager 228 SE 9TH STREET APT 6, HALLANDALE, FL, 33006
CHASE STEVEN Manager 3492 MADERA DE PLAYA DRIVE, TEMECULA, CA, 92592
Porcelain Hal A Agent 228 se 9th street, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-24 228 SE 9 STREET, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 228 SE 9 STREET, SUNRISE, FL 33351 -
LC AMENDMENT 2019-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 228 se 9th street, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2013-01-02 Porcelain, Hal A -
LC AMENDMENT 2012-06-15 - -
LC AMENDMENT 2012-06-04 - -
LC AMENDMENT 2011-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000219590 LAPSED 2018-CA-10496 HILLSBOROUGH COUNTY CIRCUIT 2019-03-05 2024-03-25 $95,000.00 LANCET INDEMNITY RISK RETENTION GROUP, INC., 2810 WEST ST. ISABEL STREET, SUITE 201, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-30
LC Amendment 2019-08-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State