Search icon

POPWRAPPED ENTERTAINMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: POPWRAPPED ENTERTAINMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POPWRAPPED ENTERTAINMENT GROUP 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: 22 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2021 (4 years ago)
Document Number: L13000118686
FEI/EIN Number 46-4883466

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

Address: 12639 57th Road North, West Palm Beach, FL, 33411, US
Mail Address: 12639 57th Road North, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAYDON ZACHARY Chief Executive Officer 12639 57th Road North, West Palm Beach, FL, 33411
Jaydon Zachary Agent 12639 57th Road North, West Palm BEach, FL, 33411

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 12639 57th Road North, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2017-04-12 12639 57th Road North, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2017-04-12 Jaydon, Zachary -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 12639 57th Road North, West Palm BEach, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-01-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
Reg. Agent Resignation 2017-02-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State