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. |
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 |
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 |
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 |
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 | - |
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