Search icon

UHURU BOYS PRODUCTIONS "LLC" - Florida Company Profile

Company Details

Entity Name: UHURU BOYS PRODUCTIONS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UHURU BOYS PRODUCTIONS "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: 10 Feb 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: L10000015372
FEI/EIN Number 611583362

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

Address: 5036 NW 39 street, Lauderdale Lakes, FL, 33319, US
Mail Address: 5036 NW 39 street, Lauderdale, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cassells Gervon Chief Executive Officer 5036 NW 39 street, Lauderdale Lakes, FL, 33319
CASSELLS GERVON Agent 5036 NW 39 street, Lauderdale Lakes, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074055 BLACK DREAM COFFEE EXPIRED 2014-07-17 2019-12-31 - 6741 WEST SUNRISE BLVD, BAY # 8, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-29 5036 NW 39 street, Lauderdale Lakes, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 5036 NW 39 street, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 5036 NW 39 street, Lauderdale Lakes, FL 33319 -
LC DISSOCIATION MEM 2017-11-16 - -
LC DISSOCIATION MEM 2016-06-16 - -
LC DISSOCIATION MEM 2014-06-18 - -
REGISTERED AGENT NAME CHANGED 2011-04-11 CASSELLS, GERVON -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
CORLCDSMEM 2017-11-16
ANNUAL REPORT 2017-03-24
CORLCDSMEM 2016-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State