Entity Name: | PROMO DADDY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Aug 2007 (17 years ago) |
Document Number: | L07000087483 |
FEI/EIN Number | 260809784 |
Address: | 800 N Apollo Blvd, Melbourne, FL, 32935, US |
Mail Address: | 800 N Apollo Blvd, Melbourne, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROMO DADDY REGISTERED AGENT | Agent | 800 N Apollo Blvd, Melbourne, FL, 32935 |
Name | Role | Address |
---|---|---|
McRoberts Ian | Chief Executive Officer | 800 N Apollo Blvd, Melbourne, FL, 32935 |
Name | Role |
---|---|
PROMO DADDY LLC | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000007126 | PATCH SUPERSTORE | ACTIVE | 2023-01-17 | 2028-12-31 | No data | 800 N APOLLO BLVD, MELBOURNE, FL, 32935 |
G20000018379 | PROMOTIONAL PRODUCTS | ACTIVE | 2020-02-10 | 2025-12-31 | No data | 800 N APOLLO BLVD, MELBOURNE, FL, 32935 |
G17000061448 | PATCH SUPERSTORE | EXPIRED | 2017-06-03 | 2022-12-31 | No data | 6160 SW HWY 200, 110, OCALA, FL, 34476 |
G13000122085 | CUSTOM BUTTON COMPANY | EXPIRED | 2013-12-13 | 2018-12-31 | No data | 1500 W EAU GALLIE BLVD, SUITE A, MELBOURNE, FL, 32935 |
G11000087962 | PATCH SUPERSTORE | EXPIRED | 2011-09-06 | 2016-12-31 | No data | 6160 SW SR 200, SUITE 110, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 800 N Apollo Blvd, Melbourne, FL 32935 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 800 N Apollo Blvd, Melbourne, FL 32935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 800 N Apollo Blvd, Melbourne, FL 32935 | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-06 | PROMO DADDY REGISTERED AGENT | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State