Search icon

PURPLE PEOPLE EATERY LLC - Florida Company Profile

Company Details

Entity Name: PURPLE PEOPLE EATERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PURPLE PEOPLE EATERY 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: 11 Feb 2011 (14 years ago)
Document Number: L11000018269
FEI/EIN Number 27-3930562

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

Address: 3531 sw 112th ave, MIAMI, FL 33165
Mail Address: 3531 sw 112th ave, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIPMAN, DAVID M Agent 3531 sw 112th ave, MIAMI, FL 33165
DUNCAN, MICHELLE A Managing Member 3531 sw 112th ave, MIAMI, FL 33165
SHIPMAN, DAVID M Owner 3531 sw 112th ave, MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123506 CUENTO SANDWICHES ACTIVE 2023-10-04 2028-12-31 - 3531 SW 112TH AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 3531 sw 112th ave, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2016-04-18 3531 sw 112th ave, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 3531 sw 112th ave, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2012-05-01 SHIPMAN, DAVID M -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-18

Date of last update: 23 Feb 2025

Sources: Florida Department of State