Entity Name: | MAD TOYZ I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAD TOYZ I, 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: | 30 Jan 2008 (17 years ago) |
Document Number: | L08000010966 |
FEI/EIN Number |
262054897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 1st Ave N, St. Petersburg, FL, 33701, US |
Mail Address: | 301 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756-5833, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNIGHT JEFFRY | Manager | 301 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 337565833 |
Barnes Megan | Manager | 301 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 337565833 |
BARNES MEGAN | Agent | 301 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 337565833 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08331900147 | EAGLE MONEY SOLUTIONS | EXPIRED | 2008-11-26 | 2013-12-31 | - | 6437 NW 99TH AVE, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 200 1st Ave N, Suite 206, St. Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 200 1st Ave N, Suite 206, St. Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-06 | BARNES, MEGAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 301 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756-5833 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State