Search icon

PLANKTON STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: PLANKTON STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANKTON STUDIOS 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: 03 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: L14000054781
FEI/EIN Number 82-1142314

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

Address: 1420 Sheridan Street, H27, HOLLYWOOD, FL, 33020, US
Mail Address: 1420 Sheridan Street, H27, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Friderici Katerina Founder 1420 Sheridan Street, HOLLYWOOD, FL, 33020
FRIDERICI KATERINA Agent 1420 Sheridan Street, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1420 Sheridan Street, H27, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2025-01-02 1420 Sheridan Street, H27, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1420 Sheridan Street, H27, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 1420 Sheridan Street, H27, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-11-05 1420 Sheridan Street, H27, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 1420 Sheridan Street, H27, APT 1109, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2017-01-03 FRIDERICI, KATERINA -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-01-03
Florida Limited Liability 2014-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State