Entity Name: | DIRTY PLAYER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIRTY PLAYER 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: | 05 Apr 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Nov 2010 (14 years ago) |
Document Number: | L10000036637 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 817 MYSTIC DR, SUITE B405, CAPE CANAVERAL, FL, 32920 |
Mail Address: | 817 MYSTIC DR, SUITE B405, CAPE CANAVERAL, FL, 32920 |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ BERNARD | Chief Executive Officer | 817 MYSTIC DR SUITE B405, CAPE CANAVERAL, FL, 32920 |
SCHWARTZ BERNARD | Agent | 817 MYSTIC DR, CAPE CANAVERAL, FL, 32920 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000030619 | DIRTY PLAYER | EXPIRED | 2010-04-06 | 2015-12-31 | - | 467 JACKSON AVE, APT R, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-28 | 817 MYSTIC DR, SUITE B405, CAPE CANAVERAL, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2011-01-28 | 817 MYSTIC DR, SUITE B405, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-28 | SCHWARTZ, BERNARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-28 | 817 MYSTIC DR, SUITE B405, CAPE CANAVERAL, FL 32920 | - |
LC AMENDMENT | 2010-11-22 | - | - |
LC ARTICLE OF CORRECTION | 2010-04-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State