Search icon

PLUM CRAZY ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: PLUM CRAZY ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLUM CRAZY ENTERTAINMENT 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: 17 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: L14000027058
FEI/EIN Number 46-4855338

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

Address: 12808 Gran Parkway, JACKSONVILLE, FL, 32258, US
Mail Address: 12125 Jade Point Ct, JACKSONVILLE, FL, 32218, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
SAMUEL TRAVIS President 12125 Jade Point Ct, JACKSONVILLE, FL, 32218
Ford Cortyco C Chief Operating Officer 1693 Westwood Ave, Alliance, OH, 44601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC AMENDMENT 2019-07-08 - -
REINSTATEMENT 2019-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 12808 Gran Parkway, JACKSONVILLE, FL 32258 -
REINSTATEMENT 2016-10-27 - -
CHANGE OF MAILING ADDRESS 2016-10-27 12808 Gran Parkway, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2016-10-27 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-07
LC Amendment 2019-07-08
REINSTATEMENT 2019-04-03
REINSTATEMENT 2016-10-27
Florida Limited Liability 2014-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State