Search icon

POLITICAL HYPE, LLC - Florida Company Profile

Company Details

Entity Name: POLITICAL HYPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLITICAL HYPE, 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: 23 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (7 months ago)
Document Number: L13000011341
FEI/EIN Number 46-1857536

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

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

Key Officers & Management

Name Role Address
Mancuso MARY ANNA Manager 102 NE 2nd Street, Boca Raton, FL, 33432
BROWN JEFF Agent 750 S Dixie Hwy, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060190 MAV3N DIGITAL EXPIRED 2016-06-17 2021-12-31 - 238 9TH STREET, WEST PALM BEACH, FL, 33401
G13000008502 CARIB BASIN INTERNATIONAL SALES EXPIRED 2013-01-24 2018-12-31 - 9760 PAVAROTTI TERRACE, UNIT 104, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-16 750 S Dixie Hwy, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-10-16 102 NE 2nd Street, #929, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 102 NE 2nd Street, #929, Boca Raton, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 BROWN, JEFF -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

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 May 2025

Sources: Florida Department of State