Search icon

PUPPET NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: PUPPET NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUPPET NETWORK, 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: 06 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2020 (5 years ago)
Document Number: L09000065736
FEI/EIN Number 270487570

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

Address: 1309 SW 31st Street, Fort Lauderdale, FL, 33315, US
Mail Address: 1300 SW 31ST STREET, FT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND JAMES Manager 1300 SW 31ST STREET, FT LAUDERDALE, FL, 33315
HAMMOND JAMES L Agent 1300 SW 31ST STREET, FT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072360 BORWARD SCENIC STUDIO EXPIRED 2011-07-20 2016-12-31 - 504 N.W. 1ST AVE., FORT LAUDERDALE, FL, 33301
G11000047735 FORT LAUDERDALE SCENIC STUDIO EXPIRED 2011-05-19 2016-12-31 - 504 NW 1ST AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 1309 SW 31st Street, Fort Lauderdale, FL 33315 -
REINSTATEMENT 2020-06-21 - -
REGISTERED AGENT NAME CHANGED 2020-06-21 HAMMOND, JAMES LEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 1300 SW 31ST STREET, FT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-06-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State