Search icon

DIRTY PLAYER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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