Search icon

CONDITION CULTURE, LLC - Florida Company Profile

Company Details

Entity Name: CONDITION CULTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONDITION CULTURE, 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: 18 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jan 2011 (14 years ago)
Document Number: L11000006602
FEI/EIN Number 273712841

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

Address: 455 NE 5th Ave, STE D294, DELRAY BEACH, FL, 33483, US
Mail Address: 455 NE 5th Ave, STE D294, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DONNESCO LLC Agent
DONNESCO LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080404 HEALTHY DYEIT EXPIRED 2019-07-28 2024-12-31 - 123 HARBORS WAY, BOYNTON BEACH, FL, 33435
G11000059269 FEATHERLOCKS EXPIRED 2011-06-14 2016-12-31 - 109 NW 29 STREET, MIAMI, FL, 33127
G11000059275 PUPPYLOCKS EXPIRED 2011-06-14 2016-12-31 - 109 NW 29 STREET, MIAMI, FL, 33127
G11000033529 FEATHERZ EXPIRED 2011-04-04 2016-12-31 - 1551 WEST AVE, 4, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 455 NE 5th Ave, STE D294, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2023-04-30 455 NE 5th Ave, STE D294, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 455 NE 5th Ave, STE D294, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2017-04-12 Donnesco LLC -
LC AMENDMENT 2011-01-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State