Entity Name: | NAPPY BOY DIGITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPPY BOY DIGITAL, 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. |
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: | 04 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2013 (11 years ago) |
Document Number: | L08000001498 |
FEI/EIN Number |
261721921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th ST N, St Petersburg, FL, 33702, US |
Mail Address: | 12100 Wilshire Blvd., STE 1210, Los Angeles, CA, 90025, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAJM FAHEEM R | Manager | 12100 Wilshire Blvd., STE 1210, Los Angeles, CA, 90025 |
Registered Agents In | Agent | 7901 4th ST N, St Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 7901 4th ST N, 300, St Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-01 | 7901 4th ST N, 300, St Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-01 | Registered Agents In | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-01 | 7901 4th ST N, 300, St Petersburg, FL 33702 | - |
PENDING REINSTATEMENT | 2013-11-12 | - | - |
REINSTATEMENT | 2013-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-03 |
AMENDED ANNUAL REPORT | 2022-12-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-15 |
Reg. Agent Resignation | 2018-10-01 |
ANNUAL REPORT | 2018-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State