Entity Name: | WEAPONS OF MASS PRODUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEAPONS OF MASS 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. |
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: | 02 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2013 (12 years ago) |
Document Number: | L12000015642 |
FEI/EIN Number |
45-5352635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2040 GRANT ST, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2040 GRANT ST, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMO CHRISTOPHER A | Managing Member | 2040 GRANT ST, HOLLYWOOD, FL, 33020 |
ADAMO CHRISTOPHER A | Agent | 2040 GRANT ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 2040 GRANT ST, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 2040 GRANT ST, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 2040 GRANT ST, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-21 | ADAMO, CHRISTOPHER A | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000682423 | TERMINATED | 1000000680787 | BROWARD | 2015-06-08 | 2035-06-17 | $ 2,156.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000598918 | TERMINATED | 1000000614931 | BROWARD | 2014-04-21 | 2035-05-22 | $ 1,351.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000753971 | TERMINATED | 1000000482418 | BROWARD | 2013-04-12 | 2033-04-17 | $ 5,441.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-09-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7408457801 | 2020-06-03 | 0455 | PPP | 444 NW 1st Ave Apt 401, Fort Lauderdale, FL, 33301-8202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State