Entity Name: | POLITICAL HYPE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2024 (4 months ago) |
Document Number: | L13000011341 |
FEI/EIN Number | 46-1857536 |
Address: | 102 NE 2nd Street, #929, Boca Raton, FL, 33432, US |
Mail Address: | 102 NE 2nd Street, #929, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN JEFF | Agent | 750 S Dixie Hwy, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Mancuso MARY ANNA | Manager | 102 NE 2nd Street, Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000060190 | MAV3N DIGITAL | EXPIRED | 2016-06-17 | 2021-12-31 | No data | 238 9TH STREET, WEST PALM BEACH, FL, 33401 |
G13000008502 | CARIB BASIN INTERNATIONAL SALES | EXPIRED | 2013-01-24 | 2018-12-31 | No data | 9760 PAVAROTTI TERRACE, UNIT 104, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-16 | 750 S Dixie Hwy, Boca Raton, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-16 | 102 NE 2nd Street, #929, Boca Raton, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-16 | 102 NE 2nd Street, #929, Boca Raton, FL 33432 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2021-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | BROWN, JEFF | No data |
REINSTATEMENT | 2018-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-16 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-24 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State