Search icon

FAMILY POWERED NETWORKS, LLC - Florida Company Profile

Company Details

Entity Name: FAMILY POWERED NETWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY POWERED NETWORKS, 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: 20 Feb 2007 (18 years ago)
Document Number: L07000018940
FEI/EIN Number 208563093

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

Address: 1628 NE 17 WAY, FORT LAUDERDALE, FL, 33305
Mail Address: 1628 NE 17 WAY, FORT LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDERKIN MARK Managing Member 1628 NE 17 WAY, FORT LAUDERDALE, FL, 33309
BENNETT JEFF Managing Member 1628 NE 17 WAY, FORT LAUDERDALE, FL, 33305
ELDERKIN MARK Agent 1628 NE 17 WAY, FORT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091673 GAY AD NETWORK ACTIVE 2016-08-24 2026-12-31 - 1628 NE 17 WAY, FORT LAUDERDALE, FL, 33305
G09064900434 GAY AD NETWORK EXPIRED 2009-03-05 2014-12-31 - 2880 N. OAKLAND FOREST DRIVE APT 312, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 1628 NE 17 WAY, FORT LAUDERDALE, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-20 1628 NE 17 WAY, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2009-05-20 1628 NE 17 WAY, FORT LAUDERDALE, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State